The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (194 offsprings)
    Officer
    2018-03-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    CAPDIRECTORS LIMITED - 2008-02-12
    17, Rochester Row, London, England
    Active Corporate (6 parents, 349 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-04-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    17, Rochester Row, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-14 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    EQUITA LIMITED - now
    EQUITABLE REVENUE HOLDINGS LIMITED - 1999-07-30
    PRETTY 300 LIMITED - 1996-12-31
    17, Rochester Row, London, United Kingdom
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,371,658 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Unalkat, Alpesh Jayantilal
    Director born in March 1971
    Individual (4 offsprings)
    Officer
    2008-03-13 ~ 2011-04-14
    OF - Director → CIF 0
    2017-05-11 ~ 2018-03-05
    OF - Director → CIF 0
  • 2
    Cartwright, Neil Richard
    Director born in November 1967
    Individual (1 offspring)
    Officer
    2014-09-22 ~ 2015-01-28
    OF - Director → CIF 0
  • 3
    Rutherford, Colin
    Director born in February 1959
    Individual (31 offsprings)
    Officer
    2008-04-01 ~ 2011-04-14
    OF - Director → CIF 0
  • 4
    Henson, Paul Robert
    Director born in December 1973
    Individual (18 offsprings)
    Officer
    2013-06-05 ~ 2014-09-22
    OF - Director → CIF 0
  • 5
    Hallissey, Steven Peter
    Director born in August 1973
    Individual (2 offsprings)
    Officer
    2017-05-11 ~ 2018-03-05
    OF - Director → CIF 0
  • 6
    Jones, Nicholas David
    Director born in May 1967
    Individual (15 offsprings)
    Officer
    2008-03-13 ~ 2011-04-14
    OF - Director → CIF 0
    Jones, Nicholas David
    Director
    Individual (15 offsprings)
    Officer
    2008-03-13 ~ 2011-04-14
    OF - Secretary → CIF 0
  • 7
    Maynard, Stefan John
    Director born in July 1972
    Individual (15 offsprings)
    Officer
    2015-01-28 ~ 2016-09-26
    OF - Director → CIF 0
  • 8
    Dady, Kevin Peter
    Director born in July 1964
    Individual (41 offsprings)
    Officer
    2011-04-14 ~ 2012-07-27
    OF - Director → CIF 0
  • 9
    Morgan, Michael Desmond
    Director born in September 1957
    Individual
    Officer
    2008-10-01 ~ 2008-12-09
    OF - Director → CIF 0
  • 10
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    2011-04-14 ~ 2013-11-14
    OF - Director → CIF 0
  • 11
    Dwyer, David Patrick
    Director born in March 1978
    Individual
    Officer
    2016-09-26 ~ 2017-05-22
    OF - Director → CIF 0
  • 12
    Gillett, Paul Mark
    Director born in September 1967
    Individual (16 offsprings)
    Officer
    2008-03-13 ~ 2012-07-27
    OF - Director → CIF 0
  • 13
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents, 265 offsprings)
    Officer
    2008-01-23 ~ 2008-03-13
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 14
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (26 parents, 587 offsprings)
    Officer
    2008-01-23 ~ 2008-03-13
    PE - Secretary → CIF 0
parent relation
Company in focus

RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED

Previous name
INHOCO 4230 LIMITED - 2008-03-07
Standard Industrial Classification
70100 - Activities Of Head Offices

  • RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED
    Info
    INHOCO 4230 LIMITED - 2008-03-07
    Registered number 06481322
    1 More London Place, London SE1 2AF
    Private Limited Company incorporated on 2008-01-23 and dissolved on 2020-03-02 (12 years 1 month). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.