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

Malcolm Featherstone

    Related profiles found in government register
  • Malcolm Featherstone
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 1
  • Mr Malcolm Featherstone
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, Kemp House, London, EC1V 2NX, England

      IIF 2
  • Mr Malcolm Cameron Featherstone
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7ED, England

      IIF 3
    • Unit 4, Sovereign Business Park, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 4
    • Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 5
    • 12, Portland Place, Hertford Heath, Hertford, Hertfordshire, SG13 7RR, England

      IIF 6
  • Featherstone, Malcolm Cameron
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 7
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Featherstone, Malcolm Cameron
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7ED, England

      IIF 9
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 10
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, England

      IIF 11
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 12
    • Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 13
  • Featherstone, Malcolm Cameron
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sovereign Business Park, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 14
  • Mr Malcolm Cameron Featherstone
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, England

      IIF 15
    • 44, Church Mead, Roydon, Harlow, Essex, CM19 5EY, United Kingdom

      IIF 16
  • Featherstone, Malcolm Cameron
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Birches, Lower Road, Little Hallingbury, CM22 7RD

      IIF 17
  • Featherstone, Malcolm Cameron
    British consultant born in March 1961

    Registered addresses and corresponding companies
    • Birches, Lower Road, Little Hallingbury, CM22 7RD

      IIF 18
  • Featherstone, Malcolm Cameron
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kingsmead Close, Roydon, Harlow, Essex, CM19 5JE, United Kingdom

      IIF 19
    • 44, Church Mead, Roydon, Harlow, CM19 5EY, United Kingdom

      IIF 20
    • 14, Poland Street, London, W1F 8QD, England

      IIF 21
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 22
    • 4, Kingsmead Close, Roydon, Essex, CM19 5JE, United Kingdom

      IIF 23
  • Featherstone, Malcolm Cameron
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 24
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG, England

      IIF 25
  • Featherstone, Malcolm Cameron
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Whitehall, Whitehall Road, Leeds, LS1 4HR, England

      IIF 26
  • Featherstone, Malcolm Cameron
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 27
  • Featherstone, Malcolm Cameron
    British accountant

    Registered addresses and corresponding companies
    • 4, Kingsmead Close, Roydon, Harlow, Essex, CM19 5JE, United Kingdom

      IIF 28
  • Featherstone, Malcolm Cameron
    British consultant

    Registered addresses and corresponding companies
    • Birches, Lower Road, Little Hallingbury, CM22 7RD

      IIF 29
  • Featherstone, Malcolm

    Registered addresses and corresponding companies
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, England

      IIF 30
    • Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 31
    • Unit 4, Sovereign Business Park, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 32
    • 14, Poland Street, London, W1F 8QD, England

      IIF 33
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 34 IIF 35
    • 4, Kingsmead Close, Roydon, Essex, CM19 5JE, United Kingdom

      IIF 36
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG, England

      IIF 37
  • Featherstone, Malcolm Cameron

    Registered addresses and corresponding companies
    • Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7ED, England

      IIF 38
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 39
    • 44, Church Mead, Roydon, Harlow, CM19 5EY, United Kingdom

      IIF 40
    • Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 41 IIF 42
  • Rider-featherstone, Malcolm

    Registered addresses and corresponding companies
    • Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7ED, England

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    WINGSHIELD PROPERTIES LIMITED - 2012-02-04
    145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 2
    LOCAL CARE SOLUTIONS LIMITED - 2016-10-31
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -403,145 GBP2018-05-31
    Officer
    2011-05-19 ~ dissolved
    IIF 10 - Director → ME
    2011-05-19 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    RAIN, STEAM AND SPEED LIMITED - 2006-09-06
    COGNISANCE SOLUTIONS LIMITED - 2005-04-20
    RAIN, STEAM AND SPEED LIMITED - 2002-10-02
    Heath Grange, Dunmow Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    915,666 GBP2024-09-30
    Officer
    2018-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    LONDON CARE SOLUTIONS LIMITED - 2012-01-17
    Begbies Traynor (central) Llp, The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 25 - Director → ME
    2011-07-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    David Griffiths, 12 Portland Place, Hertford Heath, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 13 - Director → ME
    2016-06-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EXPAYCO LIMITED - 2018-04-09
    GRYFFLE PAY LIMITED - 2016-08-26
    Heath Grange Dunmow Road, Hatfield Heath, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,910 GBP2017-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 9 - Director → ME
    2016-08-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 23 - Director → ME
    2012-03-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    GRYFFLE LTD - 2015-08-19
    24 International House, Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 20 - Director → ME
    2012-10-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    NAPIER APPLIANCES LIMITED - 2021-11-09
    Heath Grange, Dunmow Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 7 - Director → ME
    2021-02-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2021-02-25 ~ now
    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
Ceased 7
  • 1
    WINGSHIELD PROPERTIES LIMITED - 2012-02-04
    145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ 2012-03-12
    IIF 24 - Director → ME
    2013-02-04 ~ 2013-03-05
    IIF 22 - Director → ME
    2013-08-20 ~ 2013-11-29
    IIF 35 - Secretary → ME
    2011-07-19 ~ 2012-03-12
    IIF 34 - Secretary → ME
  • 2
    RAIN, STEAM AND SPEED LIMITED - 2006-09-06
    COGNISANCE SOLUTIONS LIMITED - 2005-04-20
    RAIN, STEAM AND SPEED LIMITED - 2002-10-02
    Heath Grange, Dunmow Road, Hatfield Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    915,666 GBP2024-09-30
    Officer
    2002-05-30 ~ 2005-03-14
    IIF 17 - Director → ME
    2010-09-30 ~ 2011-10-31
    IIF 19 - Director → ME
    2005-03-14 ~ 2011-10-31
    IIF 28 - Secretary → ME
    2018-09-01 ~ 2018-09-01
    IIF 43 - Secretary → ME
  • 3
    LCS PARTNERSHIPS LTD - 2018-12-12
    NORTHERN CARE PARTNERSHIPS LIMITED - 2012-01-03
    Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    126,582 GBP2017-01-01 ~ 2017-12-31
    Officer
    2009-02-16 ~ 2011-12-03
    IIF 26 - Director → ME
    2012-01-01 ~ 2018-05-14
    IIF 11 - Director → ME
    2012-01-01 ~ 2018-05-14
    IIF 30 - Secretary → ME
  • 4
    LCS CHOICES LIMITED - 2019-07-12
    39 Lakeside Road, Cheshunt, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ 2019-07-13
    IIF 12 - Director → ME
    2011-09-06 ~ 2019-07-12
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    8 Overhill Way, Beckenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,876 GBP2021-06-30
    Officer
    1998-07-28 ~ 2003-11-07
    IIF 18 - Director → ME
    1998-07-28 ~ 2003-11-17
    IIF 29 - Secretary → ME
  • 6
    SILVER BIRCH CARE (DOMICILIARY SERVICES) LTD - 2024-10-28
    FOSTER CARE PARTNERSHIPS LTD - 2024-03-04
    FCP SERVICES LIMITED - 2017-06-20
    FOSTER CARE PARTNERSHIPS LIMITED - 2016-12-29
    212 Ballards Lane, Sbch House, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    389 GBP2024-03-31
    Officer
    2011-07-29 ~ 2017-08-31
    IIF 21 - Director → ME
    2011-07-29 ~ 2017-08-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    WINGSHIELD ACCOMMODATION LIMITED - 2015-04-29
    PEDALARCH LIMITED - 2006-02-24
    Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,952 GBP2017-06-30
    Officer
    2011-07-19 ~ 2018-05-14
    IIF 14 - Director → ME
    2011-07-19 ~ 2018-05-14
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.