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 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 5
  • 1
    Squirrell, James Benjamin
    Director born in March 1971
    Individual (56 offsprings)
    Officer
    2014-02-18 ~ 2017-11-09
    OF - Director → CIF 0
    Mr James Benjamin Squirrell
    Born in March 1971
    Individual (56 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Williams, Claire Isobel
    Director born in March 1972
    Individual (18 offsprings)
    Officer
    2013-09-05 ~ 2018-07-09
    OF - Director → CIF 0
    2018-07-10 ~ 2019-09-20
    OF - Director → CIF 0
    Miss Claire Isobel Williams
    Born in March 1972
    Individual (18 offsprings)
    Person with significant control
    2019-01-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Nelis-higgs, Alan
    Land And Sales Manager born in October 1949
    Individual (7 offsprings)
    Officer
    2019-09-26 ~ 2023-06-22
    OF - Director → CIF 0
  • 4
    Allos, Mayad Joseph
    Director born in September 1962
    Individual (26 offsprings)
    Officer
    2020-12-16 ~ now
    OF - Director → CIF 0
    Mr Mayad Joseph Allos
    Born in September 1962
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    WELLCO SECRETARIES LTD
    - now 04160991
    MONSEC LIMITED - 2001-06-27
    Munro House Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (11 parents, 321 offsprings)
    Officer
    2015-08-21 ~ 2020-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

RICHMONDSWORTH LIMITED

Period: 2019-09-27 ~ 2024-08-13
Company number: 08679112
Registered names
RICHMONDSWORTH LIMITED - Dissolved
VISU VERUM LIMITED - 2019-09-27
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
702 GBP2021-06-30
702 GBP2020-06-30
Fixed Assets
501 GBP2021-06-30
501 GBP2020-06-30
Current Assets
1,113 GBP2021-06-30
1,269 GBP2020-06-30
Creditors
Amounts falling due within one year
-238,740 GBP2021-06-30
-210,489 GBP2020-06-30
Net Current Assets/Liabilities
-237,627 GBP2021-06-30
-209,220 GBP2020-06-30
Total Assets Less Current Liabilities
-236,424 GBP2021-06-30
-208,017 GBP2020-06-30
Net Assets/Liabilities
-236,674 GBP2021-06-30
-234,999 GBP2020-06-30
Equity
-236,674 GBP2021-06-30
-234,999 GBP2020-06-30
Average Number of Employees
02020-07-01 ~ 2021-06-30
02019-07-01 ~ 2020-06-30

Related profiles found in government register
  • RICHMONDSWORTH LIMITED
    Info
    VISU VERUM LIMITED - 2019-09-27
    Registered number 08679112
    Kings Court, 559a Kings Road, Fulham SW6 2EB
    PRIVATE LIMITED COMPANY incorporated on 2013-09-05 and dissolved on 2024-08-13 (10 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-01
    CIF 0
  • RICHMONDSWORTH LIMITED
    S
    Registered number 08679112
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom, KT10 9QP
    Private Limited Company in England, England & Wales
    CIF 1
  • RICHMONDSWORTH LTD
    S
    Registered number 08679112
    Kings Court, 559a Kings Road, Fulham, London, England, SW6 2EB
    Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    122 COPSE HILL LTD
    - now 09688844 08663843
    VISU VERUM MARKETING LTD
    - 2016-06-07 09688844
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-06
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    3 TORLAND CONSTRUCTION LTD
    - now 09249195
    SPARE 109 LTD - 2015-01-19
    4 4 Stables, Howbery Park, Wallingford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    7 EATON PARK ROAD CONSTRUCTION LTD
    - now 09345900
    7 EATON PARK CONSTRUCTION LTD - 2017-04-03
    SPARE 111 LTD - 2017-02-03
    29 FAIRMILE CONSTRUCTION LTD - 2016-08-10
    SPARE 111 LTD - 2015-04-16
    The Old Rectory, Church St, Weybridge, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-16 ~ 2019-01-21
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    NEXUS PROPERTY NETWORK LTD
    - now 09635697
    PROCUREMENT NETWORK LTD
    - 2016-06-10 09635697
    SPARE 115 LTD - 2016-03-22
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    QORC LIMITED
    - now 07651672
    VISU VERUM WIMBLEDON LTD
    - 2019-09-27 07651672
    INTERCON HOMES LTD - 2015-01-12
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-12-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    QUINTA COOMBE LIMITED
    08526774
    4 4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    RAINTER LIMITED
    - now 07251269
    VISU VERUM DESIGN LTD
    - 2019-09-27 07251269
    INTERCON DESIGN LTD - 2014-07-02
    LINK MARKETING INTERNATIONAL LIMITED - 2011-11-09
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    VISU VERUM INVESTMENTS LTD
    - now 09345887
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    VV INTERMEDIATE LTD
    09450012
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    ZENCRO LTD - now
    VISU VERUM DEVELOPMENTS LIMITED
    - 2024-04-20 07928355
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents)
    Person with significant control
    2016-12-29 ~ 2019-01-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.