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, Peter Richard

    Related profiles found in government register
  • Randall, Peter Richard
    British chairman & ceo born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 1
  • Randall, Peter Richard
    British co director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owlpen Hall, Owlpen, Gloucestershire, GL11 5BX

      IIF 2
  • Randall, Peter Richard
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 3
    • Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 4 IIF 5
    • Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 6
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 7
    • 191, West George Street, Glasgow, G2 2LD

      IIF 8
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 9
    • Owlpen Hall, Owlpen, Gloucestershire, GL11 5BX

      IIF 10 IIF 11
    • East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, GL5 2QQ, England

      IIF 12 IIF 13
  • Randall, Peter Richard
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, Gloucestershire, GL5 2QQ, England

      IIF 14
    • Barley Court, Highgrove Estate, Doughton, Tetbury, Gloucestershire, GL8 8TQ, United Kingdom

      IIF 15 IIF 16
  • Randall, Peter Richard
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 John Lee Road, Ledbury, Herefordshire, HR8 2FE

      IIF 17
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE, United Kingdom

      IIF 18
  • Randall, Peter Richard
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Clg Office 36, North Bewdley, Bewdley, DY12 1AB, England

      IIF 19
    • Office 36, Riverside North, Bewdley, DY12 1AB, England

      IIF 20
    • 2, John Lee Road, Ledbury, HR8 3FE, United Kingdom

      IIF 21
    • 2 John Lee Road, Ledbury, Herefordshire, HR8 2FE

      IIF 22
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE, United Kingdom

      IIF 23
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 24
    • 8, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 25
  • Randall, Peter Richard
    British managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 26
  • Randall, Peter Richard
    British chair person born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 27
  • Randall, Peter Richard
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 28
  • Randall, Peter Richard
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 29 IIF 30
  • Randall, Heather Jane
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Clg Office 36, North Bewdley, Bewdley, DY12 1AB, England

      IIF 31
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 32
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE, United Kingdom

      IIF 33
  • Randall, Heather Jane
    British local government born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE

      IIF 34
  • Randall, Peter Richard
    British company director born in August 1957

    Registered addresses and corresponding companies
    • Route De Lully 21, 1131 Tolochewaz, Switzerland, FOREIGN

      IIF 35
  • Randall, Peter Richard
    British director born in August 1957

    Registered addresses and corresponding companies
    • Rose Cottage, Whitegate, Northwich Cheshire, CW8 2BP

      IIF 36
  • Mr Peter Richard Randall
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 37
    • 191, West George Street, Glasgow, G2 2LD

      IIF 38
  • Mr Peter Richard Randall
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Clg Office 36, North Bewdley, Bewdley, DY12 1AB, England

      IIF 39
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 40
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE, United Kingdom

      IIF 41 IIF 42
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 43
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 44
    • 8, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 45
  • Randall, Peter Richard
    British company director

    Registered addresses and corresponding companies
    • 2 John Lee Road, Ledbury, Herefordshire, HR8 2FE

      IIF 46
  • Mrs Heather Jane Randall
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Clg Office 36, North Bewdley, Bewdley, DY12 1AB, England

      IIF 47
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 48
    • 2, John Lee Road, Ledbury, Herefordshire, HR8 2FE, United Kingdom

      IIF 49
  • Mr Peter Richard Randall
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 50
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 51 IIF 52
    • Owlpen Hall, Owlpen Hall, Owlpen, Dursley, Glos, GL11 5BX, England

      IIF 53
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 54
  • Mr Peter Richard Randall
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Riverside North, Bewdley, DY12 1AB, England

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    2017-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    2 John Lee Road, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1.20 GBP2019-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    ECOVISION STORE LIMITED - 2012-02-02
    DREAMTICKIT LIMITED - 2010-12-06
    Dream House Owlpen Hall, Dursley, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    -311,791 GBP2024-03-31
    Officer
    2005-03-14 ~ now
    IIF 2 - Director → ME
  • 4
    MILLAROUND LIMITED - 1998-05-27
    Owlpen Hall, Owlpen, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    1998-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 5
    Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    ECOVISION PROJECTS 3 LIMITED - 2015-04-08
    Ecovision House Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 3 - Director → ME
  • 9
    191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130,202 GBP2021-03-31
    Officer
    2009-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 10
    OWLPEN HALL ESTATE LIMITED - 2006-10-30
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -895,758 GBP2020-03-30
    Officer
    2004-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 11
    ECOVISION FINANCIAL SERVICES LIMITED - 2022-01-31
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,274,439 GBP2023-10-31
    Officer
    2012-07-11 ~ now
    IIF 1 - Director → ME
  • 12
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,362 GBP2022-08-31
    Officer
    2014-07-01 ~ dissolved
    IIF 32 - Director → ME
    2010-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 13
    2 John Lee Road, Ledbury, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-10-04 ~ dissolved
    IIF 34 - Director → ME
    2007-06-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    HASSLE FREE BOILERS LTD - 2022-01-27
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,080,244 GBP2023-10-31
    Officer
    2013-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    VENDIGO FINANCE UK LIMITED - 2023-03-27
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,985 GBP2023-12-31
    Officer
    2022-05-11 ~ now
    IIF 28 - Director → ME
  • 16
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2023-09-30
    Officer
    2019-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    Bridge House Clg Office 36, North Bewdley, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-06-30
    Officer
    2019-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    2 John Lee Road, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    RCRTR LIMITED - 2021-03-21
    C/o Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    8 Hagley Road, Stourbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,327 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    BCOMP 483 LIMITED - 2014-01-21
    Ecovsion House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Harrison Clark Rickerbys Limited, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Equity (Company account)
    45,936 GBP2024-03-31
    Officer
    2021-09-28 ~ now
    IIF 27 - Director → ME
Ceased 14
  • 1
    DALABRIDGE LIMITED - 1995-02-06
    1 Park Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1994-11-21 ~ 2001-05-01
    IIF 35 - Director → ME
  • 2
    ECOVISION ASHP SERVICES LIMITED - 2015-06-17
    ECOVISION SPECIAL PROJECTS LIMITED - 2013-11-15
    ECOVISION SYSTEMS 2 LIMITED - 2013-07-04
    Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,735,129 GBP2023-09-30
    Officer
    2013-03-14 ~ 2020-08-11
    IIF 12 - Director → ME
  • 3
    ECOVISION PROJECTS 4 LIMITED - 2014-08-06
    Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,784,685 GBP2023-09-30
    Officer
    2013-07-01 ~ 2020-08-11
    IIF 13 - Director → ME
  • 4
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-10-14 ~ 2013-05-24
    IIF 15 - Director → ME
  • 5
    ECOVISION (GROUP) LIMITED - 2015-06-17
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    -240,236 GBP2022-10-01 ~ 2023-09-30
    Officer
    2010-10-05 ~ 2020-08-11
    IIF 14 - Director → ME
  • 6
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,362 GBP2022-08-31
    Officer
    2010-08-17 ~ 2010-09-22
    IIF 21 - Director → ME
  • 7
    5149 BRAND LTD - 2020-01-23
    Brook House Church Lane, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,403 GBP2019-10-31
    Officer
    2018-10-08 ~ 2019-11-07
    IIF 24 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-11-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    2 John Lee Road, Ledbury, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-06-11 ~ 2010-09-01
    IIF 17 - Director → ME
  • 9
    PRIDESTYLE LIMITED - 2006-03-10
    2 Marlborough Gate House, Elms Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    372,463 GBP2023-12-31
    Officer
    2006-07-12 ~ 2010-04-01
    IIF 11 - Director → ME
  • 10
    Bridge House Clg Office 36, North Bewdley, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-06-30
    Officer
    2018-06-11 ~ 2019-04-06
    IIF 19 - Director → ME
    Person with significant control
    2018-06-11 ~ 2019-04-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    1st Floor 116 Cheetham Hill Road, Asna Accountants, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    939 GBP2024-04-30
    Officer
    2019-04-26 ~ 2023-06-30
    IIF 33 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-06-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 22 - Director → ME
  • 13
    WORLD ONLINE UK LIMITED - 2001-08-01
    TELINCO LIMITED - 2000-10-27
    TELINCO U.K. PLC - 1997-08-04
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-07-22 ~ 2001-05-21
    IIF 36 - Director → ME
  • 14
    Office 36 Riverside North, Bewdley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-03-31
    Officer
    2018-08-29 ~ 2019-02-19
    IIF 20 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-05
    IIF 55 - Ownership of shares – 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.