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 Malcolm Cameron Featherstone

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

    Resident in England

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

      IIF 1
    • icon of address Unit 4, Sovereign Business Park, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 2
    • icon of address Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 3
    • icon of address 12, Portland Place, Hertford Heath, Hertford, Hertfordshire, SG13 7RR, England

      IIF 4
  • Mr Malcolm Featherstone
    British born in March 1961

    Resident in England

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

      IIF 5
  • Malcolm Featherstone
    British born in March 1961

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address 44, Church Mead, Roydon, Harlow, Essex, CM19 5EY, United Kingdom

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

    Resident in England

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

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

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

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

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

      IIF 13 IIF 14 IIF 15
  • Featherstone, Malcolm Cameron
    British company director born in March 1961

    Resident in England

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

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

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

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

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

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

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

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

      IIF 22
    • icon of address 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
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 27
  • Featherstone, Malcolm Cameron
    British accountant

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

      IIF 28
  • Featherstone, Malcolm Cameron
    British consultant

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

      IIF 29
  • Featherstone, Malcolm Cameron

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

      IIF 30
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 31
    • icon of address 44, Church Mead, Roydon, Harlow, CM19 5EY, United Kingdom

      IIF 32
    • icon of address Heath Grange, Dunmow Road, Hatfield Heath, Essex, CM22 7ED, England

      IIF 33 IIF 34
  • Featherstone, Malcolm

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

      IIF 35
    • icon of address Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 36
    • icon of address Unit 4, Sovereign Business Park, Stockingswater Lane, Enfield, Middlesex, EN3 7JX, United Kingdom

      IIF 37
    • icon of address 14, Poland Street, London, W1F 8QD, England

      IIF 38
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 39 IIF 40
    • icon of address 4, Kingsmead Close, Roydon, Essex, CM19 5JE, United Kingdom

      IIF 41
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG, England

      IIF 42
  • Rider-featherstone, Malcolm

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

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.