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

Mr Richard Haldane Stokes Montanaro

    Related profiles found in government register
  • Mr Richard Haldane Stokes Montanaro
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1-7 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 1
    • 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 2
    • Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ

      IIF 3
    • Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 4 IIF 5
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 6 IIF 7
    • Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 8
  • Montanaro, Richard Haldane Stokes
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 19 IIF 20
  • Montanaro, Richard Haldane Stokes
    British finance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 21
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 22
    • Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 23
  • Montanaro, Richard Haldane Stokes
    British

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British accountant

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    599 MK CREATIVE CENTRE LIMITED - now
    HOWPER 289 LIMITED
    - 2005-06-15 03896988 07514270, 05857940, 03475146... (more)
    CHAMBER ENTERPRISES LIMITED
    - 2002-11-14 03896988 03069155
    HOWPER 289 LIMITED - 2000-01-24 07514270, 05857940, 03475146... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2001-03-14 ~ 2005-06-15
    IIF 16 - Director → ME
  • 2
    BLACKMINSTER LIMITED
    - now 05572605
    SILBURY 305 LIMITED
    - 2005-11-11 05572605 06113225, 03195655, 08409268... (more)
    Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -565 GBP2024-12-31
    Officer
    2005-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BUDENBERG GAUGE COMPANY LIMITED
    00072396
    Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
    Active Corporate (32 parents, 1 offspring)
    Equity (Company account)
    1,160,287 GBP2024-12-31
    Officer
    ~ 1992-12-10
    IIF 9 - Director → ME
  • 4
    BURNFIELD LIMITED
    - now 01522736 02486608
    ISOPAD INTERNATIONAL PLC
    - 1990-08-24 01522736 02486608
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (27 parents)
    Officer
    ~ 1993-03-11
    IIF 25 - Secretary → ME
  • 5
    CENTRI-FORCE ENGINEERING LTD
    - now SC070659
    CENTRI-FORCE ENG. CO., LIMITED
    - 2019-07-30 SC070659
    1-7 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (16 parents)
    Officer
    2005-10-27 ~ now
    IIF 22 - Director → ME
  • 6
    CHAMBER ENTERPRISES LIMITED
    - now 03069155 03896988
    BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED
    - 2002-11-14 03069155
    BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED
    - 2001-03-28 03069155
    HOWPER 155 LIMITED - 1995-07-18 07514270, 05857940, 03475146... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (25 parents)
    Officer
    2000-04-10 ~ 2005-07-01
    IIF 15 - Director → ME
  • 7
    GEA GROUP HOLDINGS (UK) LIMITED - now
    GEA PT HOLDINGS LIMITED - 2012-04-26
    GEA PT HOLDINGS LIMITED
    - 2008-06-30 02923255
    NIRO FINANCIAL LIMITED - 1996-10-28
    AHOGHILL LIMITED - 1994-05-25
    Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    1998-12-03 ~ 2004-08-02
    IIF 18 - Director → ME
  • 8
    GEA MECHANICAL EQUIPMENT UK LIMITED - now
    GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
    WESTFALIA SEPARATOR LIMITED
    - 2008-07-07 00611624
    Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (19 parents)
    Officer
    1997-12-01 ~ 2004-08-02
    IIF 20 - Director → ME
  • 9
    HOCKOURT NO.5 LIMITED
    00403210 02486608
    45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (15 parents)
    Officer
    ~ 1992-12-10
    IIF 12 - Director → ME
    ~ 1993-03-17
    IIF 26 - Secretary → ME
  • 10
    ILECTRONICS LIMITED
    - now 03096884
    ILECTRONIC LIMITED
    - 2012-08-13 03096884
    THE SOFTWARE PARTNERSHIP LIMITED
    - 2012-08-13 03096884
    CLUBAPEX LIMITED
    - 1995-10-06 03096884
    Unit 10 80 Lytham Road, Fulwood, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,516 GBP2018-06-30
    Officer
    1995-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    MALVERN PANALYTICAL LIMITED - now
    MALVERN INSTRUMENTS LIMITED
    - 2018-01-05 01020602
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    1992-07-13 ~ 1992-12-10
    IIF 11 - Director → ME
    1992-07-13 ~ 1993-03-17
    IIF 28 - Secretary → ME
  • 12
    MCC PROCESS TECHNOLOGY LIMITED
    - now SC535259
    CENTRI-FORCE THERMAL DRYERS LIMITED
    - 2019-01-30 SC535259
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    253 GBP2024-12-31
    Officer
    2016-05-12 ~ 2019-03-21
    IIF 14 - Director → ME
    Person with significant control
    2016-05-12 ~ 2019-03-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE
    - now 03966643
    PLANITEM LIMITED - 2000-10-27
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (51 parents)
    Officer
    2001-03-19 ~ 2004-11-22
    IIF 19 - Director → ME
  • 14
    MONTANARO ASSOCIATES LIMITED
    - now 02806287
    OFFICE OUTSOURCING LIMITED
    - 1994-01-28 02806287
    5 Clarendon Place, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,491 GBP2024-04-30
    Officer
    1993-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    NGAGE SOLUTIONS LIMITED - now
    BUSINESS LINK SOLUTIONS LIMITED
    - 2007-11-12 04025356
    VALEDEAN LIMITED
    - 2001-04-19 04025356 03894777
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (37 parents, 1 offspring)
    Equity (Company account)
    629,653 GBP2025-03-31
    Officer
    2000-07-13 ~ 2002-02-14
    IIF 17 - Director → ME
  • 16
    RAYCHEM HTS LIMITED - now
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED
    - 1993-05-21 01522804
    43 London Wall, London, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    ~ 1992-12-10
    IIF 10 - Director → ME
    ~ 1993-03-17
    IIF 27 - Secretary → ME
  • 17
    SPECIAL MAIL SERVICES LTD - now 04072377
    SECURE MAIL SERVICES LIMITED - 2006-03-21 04072377
    SPECIAL DELIVERY SERVICES LIMITED
    - 2006-01-31 02596030
    ENISLE LIMITED - 1991-04-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (35 parents)
    Officer
    1996-12-17 ~ 1997-11-30
    IIF 21 - Director → ME
  • 18
    SPECTRIS PENSION TRUSTEES LIMITED - now 00698174
    FAIREY GROUP LIMITED - 2011-03-22 02025003, 02025003
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26 03834606
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30 03834606
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17 00403210
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED
    - 1994-01-21 02486608 01522736
    BURNFIELD LIMITED
    - 1990-08-24 02486608 01522736
    TRUSHELFCO (NO. 1624) LIMITED
    - 1990-07-03 02486608
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (29 parents)
    Officer
    ~ 1992-12-10
    IIF 7 - Director → ME
    ~ 1993-03-17
    IIF 24 - Secretary → ME
  • 19
    STONELEIGH PROCESS PLANT LIMITED
    08335318
    Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,237 GBP2024-12-31
    Officer
    2012-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% 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.