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

Smith, Richard

    Related profiles found in government register
  • Smith, Richard
    British deputy pro vice chancellor and professor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, Pynes Hill, Exeter, EX2 5FD, England

      IIF 1
  • Smith, Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Greenham Business Park, Greenham, Thatcham, West Berkshire, RG19 6HW, England

      IIF 2
  • Smith, Richard
    British energy efficiency consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Vickery Way, Chilwell, Nottingham, Nottinghamshire, NG9 6RY, United Kingdom

      IIF 3
  • Smith, Richard David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Farm, Morpeth, Northumberland, NE61 6JY, England

      IIF 4
  • Smith, Richard David
    British managing director, norma uk born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenham Business Park, Weber Road, Greenham, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 5
  • Smith, Richard
    British bt worker born in July 1968

    Registered addresses and corresponding companies
    • icon of address 4 Gainsborough Road, Ipswich, Suffolk, IP4 2UR

      IIF 6
  • Scarff, Richard
    British cafe owner born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Greenock Road, Bishopton, PA7 5JW, Scotland

      IIF 7
  • Scarff, Richard
    British designer born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 8
  • Scarff, Richard
    British director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 9
    • icon of address 50, Wellington Street, Suite 401/403, Glasgow, G2 6HJ, United Kingdom

      IIF 10
  • Scarff, Richard
    British railway signalling engineer born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 11
  • Mr Richard Scaff
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Wellington Street, Suite 401/403, Glasgow, G2 6HJ, United Kingdom

      IIF 12
  • Mr Richard Scarff
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 13
  • Mr Richard Scarff
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Camphill Gardens, Bishopton, PA7 5DQ, Scotland

      IIF 14
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 15
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 16
  • Scarff, Richard
    British signalling engineering manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valeview, Drymen Road, Balloch, West Dunbartonshire, G83 8HS

      IIF 17
  • Smith, Richard David
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF

      IIF 18 IIF 19
  • Smith, Richard David
    British group managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrow Works, Birmingham Road, Studley, B80 7AS, England

      IIF 20 IIF 21
    • icon of address Arrow Works, Birmingham Road, Studley, West Midlands, B80 7AS

      IIF 22
    • icon of address ., Wednesbury Road, Walsall, West Midlands, WS1 4JW, England

      IIF 23
  • Smith, Richard David
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weber Road, Greenham Business Park, Greenham, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 24
  • Mr Richard David Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weber Road, Greenham Business Park, Greenham, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    19CANTEEN LIMITED - 2017-02-14
    icon of address 1 Camphill Gardens, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,499 GBP2024-08-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2a Vickery Way, Chilwell, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,549 GBP2019-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    698 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 50 Wellington Street, Suite 401/403, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,114 GBP2020-02-28
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Vantage Point, Pynes Hill, Exeter, England
    Active Corporate (16 parents)
    Equity (Company account)
    500,282 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    IBIS (975) LIMITED - 2006-04-18
    icon of address Weber Road, New Greenham Park, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2021-08-09
    IIF 5 - Director → ME
  • 2
    icon of address Unit 33 Greenham Business Park, Greenham, Thatcham, West Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2021-08-31
    IIF 2 - Director → ME
  • 3
    NORMA PRODUCTS LIMITED - 2007-08-20
    STRESS LIMITED - 1981-12-31
    icon of address Weber Road Greenham Business Park, Greenham, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2021-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2021-08-09
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,918 GBP2018-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2013-05-07
    IIF 17 - Director → ME
  • 5
    icon of address Hawthorn Grange Park House Farm, Park House Farm, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-09-10 ~ 2018-06-20
    IIF 4 - Director → ME
  • 6
    icon of address Unit 3 Hill View Business Park Old Ipswich Road, Claydon, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    1,298 GBP2024-03-31
    Officer
    icon of calendar 1993-08-27 ~ 1998-06-29
    IIF 6 - Director → ME
  • 7
    WILLOUGHBY (617) LIMITED - 2018-03-27
    icon of address Arrow Works, Birmingham Road, Studley, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,734,928 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-08
    IIF 20 - Director → ME
  • 8
    BROOMCO (2485) LIMITED - 2001-04-23
    icon of address Arrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    7,264,745 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-08
    IIF 22 - Director → ME
  • 9
    SHOO 639 LIMITED - 2020-10-01
    icon of address Arrow Works, Birmingham Road, Studley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,958,081 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ 2022-06-08
    IIF 21 - Director → ME
  • 10
    THARSUS LIMITED - 2012-07-09
    icon of address Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2017-01-20
    IIF 19 - Director → ME
  • 11
    THARSUS VISION LIMITED - 2017-10-04
    THE THIRD THARSUS COMPANY LIMITED - 2007-11-26
    icon of address Tharsus Vision Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-01-20
    IIF 18 - Director → ME
  • 12
    icon of address . Wednesbury Road, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,556,900 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-08
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.