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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Randall, Nicholas John Stephen

    Related profiles found in government register
  • Randall, Nicholas John Stephen
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 1
    • Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 2
    • Leys Cottage, Old Bix Road, Bix, Henley On Thames, RG9 6BY, United Kingdom

      IIF 3
    • Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, RG9 6BY, England

      IIF 4
    • C/o Buffery & Co Ltd, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 5
    • Leys Cottage, Old Bix Road, Bix, Henley-on-thames, Oxon, RG9 6BY, England

      IIF 6 IIF 7
    • Leys Cottage, Old Bix Road, Bix, Henley-on-thames, RG9 6BY, England

      IIF 8
    • C/o The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF, England

      IIF 9
  • Randall, Nicholas John Stephen
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road, Bix, Henley-on-thames, Oxfordshire, RG9 6BY, United Kingdom

      IIF 10
  • Randall, Nicholas John Stephen
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Nicholas John Stephen
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road, Bix, Henley, Oxon, RG9 6BY

      IIF 20
    • Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 21
    • Peerland House, 40-42 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, England

      IIF 22
  • Randall, Nicholas John Stephen
    British executive chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 23
  • Randall, Nicholas John Stephen
    British general manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 24
  • Randall, Nicholas John Stephen
    British managing director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 25 IIF 26 IIF 27
  • Randall, Nicholas John Stephen
    British company director born in April 1951

    Registered addresses and corresponding companies
    • Wootton House, Old Wootton Boars Hill, Oxford, Oxfordshire, OX1 5HP

      IIF 28
  • Randall, Nicholas John Stephen
    British managing director born in April 1951

    Registered addresses and corresponding companies
    • Wootton House, Old Wootton Boars Hill, Oxford, Oxfordshire, OX1 5HP

      IIF 29
  • Randall, Nicholas John Stephen
    English born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road, Henley, Oxon, RG9 6BY, United Kingdom

      IIF 30
  • Mr Nicholas John Stephen Randall
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 31
    • Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, RG9 6BY, England

      IIF 32
    • Coxon House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 33 IIF 34
  • Randall, Nicholas John Stephen

    Registered addresses and corresponding companies
    • Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 35
  • Mr Nicholos John Stephen Randall
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leys Cottage, Old Bix Road, Bix, Henley, Oxon, RG9 6BY

      IIF 36
child relation
Offspring entities and appointments 29
  • 1
    ACEAXIS LIMITED - now
    AXIS NETWORK TECHNOLOGY LTD
    - 2010-10-18 05582529
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2006-03-28 ~ 2010-05-13
    IIF 16 - Director → ME
  • 2
    AYLESBURY BC PROPERTY LIMITED - now
    MIDSHIRES BUSINESS CENTRE LTD
    - 2010-01-30 04344454
    MIDSHIRES NUMBER ONE LIMITED
    - 2004-07-26 04344454
    VALUEBRANCH LIMITED
    - 2002-01-10 04344454
    C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (9 parents)
    Officer
    2002-01-09 ~ 2008-03-03
    IIF 11 - Director → ME
  • 3
    BRD MARLOW DEVELOPMENTS LTD
    08159970
    Leys Cottage Old Bix Road, Bix, Henley, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BRIGHTON BC PROPERTY LIMITED - now
    MIDSHIRES NUMBER TWO LIMITED
    - 2009-11-18 04219189
    COOKPAGE LIMITED
    - 2001-06-20 04219189
    C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (10 parents)
    Officer
    2001-06-12 ~ 2008-03-03
    IIF 12 - Director → ME
  • 5
    CHELVERTON UK DIVIDEND TRUST PLC - now
    CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC - 2018-06-15
    SMALL COMPANIES DIVIDEND TRUST PLC - 2016-08-01
    BFS SMALL COMPANIES DIVIDEND TRUST PLC
    - 2003-09-03 03749536
    Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1999-04-22 ~ 2002-08-14
    IIF 23 - Director → ME
  • 6
    CHERWELL HOUSE RESIDENTS LIMITED
    10990197
    C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2017-10-02 ~ now
    IIF 5 - Director → ME
  • 7
    GREAT GREEN STREET FARM LIMITED
    10058704
    C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Officer
    2019-06-25 ~ now
    IIF 9 - Director → ME
  • 8
    HOFMANN HOLDINGS LIMITED
    06078240
    Coxon House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 9
    HOFMANNS HENLEY LIMITED
    - now 07235793
    H & C AUTOMOTIVE LIMITED - 2015-05-23
    Coxon House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 10
    ILT SOLUTIONS (UK) LIMITED - now
    APPLIED INTERACTIVE LIMITED
    - 2007-06-12 02536135
    AIRTEQ LIMITED
    - 1996-12-23 02536135
    AIRTECH SAV VENTURES LIMITED
    - 1994-07-08 02536135
    AIRTECH SAV LIMITED
    - 1991-08-19 02536135
    SAV TRAINING AND MARKETING LIMITED
    - 1991-07-05 02536135
    FORAY 246 LIMITED
    - 1990-11-05 02536135 03824194... (more)
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    2001-01-17 ~ 2004-11-29
    IIF 21 - Director → ME
    ~ 1999-01-27
    IIF 26 - Director → ME
  • 11
    IMPENDIUM SYSTEMS LTD
    05399868
    13 Austin Friars, London
    Dissolved Corporate (15 parents)
    Officer
    2006-09-01 ~ 2014-01-10
    IIF 24 - Director → ME
  • 12
    LABMINDS LTD
    07016295
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 13
    MICRIMA LIMITED
    - now 05616345
    OVAL (2071) LIMITED - 2005-12-21
    Two Glass Wharf, Temple Quay, Bristol, England
    Active Corporate (14 parents)
    Officer
    2012-05-04 ~ now
    IIF 3 - Director → ME
  • 14
    MIDSHIRES BUSINESS PARK MANAGEMENT LIMITED
    04248751
    The Blade, Abbey Square, Reading, England
    Active Corporate (19 parents)
    Officer
    2001-07-09 ~ 2015-04-01
    IIF 25 - Director → ME
  • 15
    OLDPSUK LIMITED - now
    PORTRAIT SOFTWARE UK LIMITED
    - 2015-04-02 05451913 03358035... (more)
    PORTRAIT SOFTWARE LIMITED - 2005-06-09
    The Smith Centre, Fairmile, Henley On Thames, Oxfordshire
    Dissolved Corporate (11 parents)
    Officer
    2005-07-05 ~ 2009-03-31
    IIF 17 - Director → ME
  • 16
    ONELAN LIMITED
    - now 02295886
    LANTECH LTD. - 1989-03-10
    GAMEFORMAL LIMITED - 1989-02-06
    Suite 3, Part 4th Floor Bedford House, 21a John Street, London, England
    Active Corporate (17 parents)
    Officer
    2012-04-01 ~ 2018-05-03
    IIF 10 - Director → ME
  • 17
    PEERLAND HOUSE MANAGEMENT LIMITED
    08291595
    Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-11-13 ~ 2014-07-31
    IIF 22 - Director → ME
  • 18
    PORTRAIT SOFTWARE INTERNATIONAL LIMITED
    - now 01980596
    AIT LIMITED
    - 2005-06-09 01980596
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (34 parents, 1 offspring)
    Officer
    2002-09-12 ~ 2009-03-31
    IIF 15 - Director → ME
  • 19
    PORTRAIT SOFTWARE LIMITED - now
    PORTRAIT SOFTWARE PLC
    - 2012-04-10 03358035 05451913... (more)
    AIT GROUP PLC
    - 2005-06-09 03358035
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (36 parents, 1 offspring)
    Officer
    2002-09-12 ~ 2009-03-31
    IIF 13 - Director → ME
  • 20
    QUADSTONE PARAMICS LIMITED
    - now SC154460
    QUADSTONE LIMITED
    - 2007-06-27 SC154460
    ACROYARD LIMITED - 1995-02-07
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Officer
    2005-12-07 ~ 2009-03-31
    IIF 14 - Director → ME
  • 21
    QUADSTONE TRUSTEE COMPANY LIMITED
    SC189128
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2005-12-07 ~ 2009-03-31
    IIF 18 - Director → ME
  • 22
    ROMAN RENTALS 012 LIMITED
    02333084 02333508... (more)
    Leys Cottage, Bix, Henley, Oxon, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    1997-12-23 ~ now
    IIF 1 - Director → ME
    2014-04-07 ~ 2017-05-01
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2016-12-23 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 23
    ROUGHWOOD FARM MANAGEMENT LIMITED
    14190732
    Leys Cottage, Old Bix Road, Henley, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ now
    IIF 30 - Director → ME
  • 24
    SEVENEX FARM LTD
    15559617
    Leys Cottage Old Bix Road, Bix, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 8 - Director → ME
  • 25
    SIG DORMANT COMPANY NUMBER TWO LIMITED - now
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED
    - 1995-01-06 02460369
    CHOCDEEP LIMITED
    - 1990-06-21 02460369
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    ~ 1994-02-18
    IIF 27 - Director → ME
  • 26
    SMART TERMINALS LIMITED
    - now 02429580
    SWITCHMAX LIMITED - 1990-02-02
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1991-05-13 ~ 1993-05-12
    IIF 29 - Director → ME
  • 27
    THALES E-SECURITY LIMITED - now
    ZAXUS LIMITED - 2001-04-02
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED
    - 1994-11-03 02518805
    SEMIFLEET LIMITED
    - 1991-08-16 02518805
    350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    ~ 1994-05-23
    IIF 28 - Director → ME
  • 28
    THE AIR GROUP LIMITED
    - now 01536863
    AIRTECH LIMITED
    - 1991-06-03 01536863
    THE AIR GROUP LIMITED
    - 1991-01-08 01536863
    AIRTECH LIMITED
    - 1989-03-10 01536863
    AIRTECH INVESTMENTS LIMITED
    - 1981-12-31 01536863
    Leys Cottage, Bix, Henley, Oxon, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    ~ now
    IIF 2 - Director → ME
  • 29
    THE AIR GROUP RENTALS LIMITED
    12168438
    Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-08-21 ~ now
    IIF 4 - Director → ME

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.