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

Richardson, Clive Ian

    Related profiles found in government register
  • Richardson, Clive Ian
    British co director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, Oxon, OX13 6AB, England

      IIF 1
    • icon of address The Carriage House, School Road, Ardington, Oxfordshire, OX12 8PQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Grange, Barn, New Road, East Hagbourne, Oxon, OX11 9LB, United Kingdom

      IIF 4 IIF 5
    • icon of address White House, Newlands Lane, Stoke Row, Henley-on-thames, Oxon, RG9 5PS, United Kingdom

      IIF 6
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 7
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, OX10 7ES, England

      IIF 8
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, OX10 7ES, England

      IIF 9 IIF 10
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, England

      IIF 11
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, United Kingdom

      IIF 12
    • icon of address The Carriage House, School Road, Ardington, Wantage, Oxfordshire, OX12 8PQ, England

      IIF 13
  • Richardson, Clive Ian
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Park House, Milton Park, Abingdon, Oxon, OX14 4RS, England

      IIF 14
    • icon of address 11b, Park House, Milton Park, Abingdon, Oxon, OX14 4RS, United Kingdom

      IIF 15
    • icon of address The Core, Milton Hill, Abingdon, Oxon, OX13 6AB, United Kingdom

      IIF 16
    • icon of address The Carriage House, School Road, Ardington, Oxfordshire, OX12 8PQ, England

      IIF 17
    • icon of address 1 Blandys Lane, Upper Basildon, Berkshire, Reading, RG8 8PG, England

      IIF 18
    • icon of address 1 Blandys Lane, Upper Basildon, Berkshire, Reading, RG8 8PG, United Kingdom

      IIF 19
    • icon of address Grange, Barn, New Road, East Hagbourne, Oxfordshire, OX11 9LB, United Kingdom

      IIF 20
    • icon of address Grange, Barn, New Road, East Hagbourne, Oxon, OX11 9LB, United Kingdom

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

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Unit 1, Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, RG8 8NA, England

      IIF 24
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, United Kingdom

      IIF 25
    • icon of address The Carriage House, School Road, Ardington, Wantage, OX12 8PQ, England

      IIF 26
  • Richardson, Clive
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Park House, Milton Park Milton, Abingdon, OX14 4RS, England

      IIF 27
  • Richardson, Clive
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange, Barn, New Road Wallingford Road, East Hagbourne, Oxon, OX11 9LB, England

      IIF 28
  • Richardson, Clive Ian
    British co director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berks, RG8 8PG, United Kingdom

      IIF 29 IIF 30
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 31
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 32
    • icon of address 20c, Horseshoe Park, Pangbourne, Reading, RG8 7JW, England

      IIF 33
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Beks, RG8 9JX, United Kingdom

      IIF 34
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Berks, RG8 9JX, United Kingdom

      IIF 35
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, England

      IIF 36
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, S Oxon, OX10 7ES, England

      IIF 37
  • Richardson, Clive Ian
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Milton Park, Abingdon, Oxfordshire, OX14 4RS, England

      IIF 38
    • icon of address 11b, Milton Park, Abingdon, Oxon, OX14 4RS, England

      IIF 39
    • icon of address 99, Milton Park, Abingdon, Oxon, OX14 4RY, England

      IIF 40 IIF 41 IIF 42
    • icon of address Milton Park Innovation Centre, 99 Milton Park, Abingdon, Oxon, OX14 4RY, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 47
    • icon of address Unit 11b, Park House, Milton Park Milton, Abingdon, Oxfordshire, OX14 4RS, United Kingdom

      IIF 48
    • icon of address White House, Newlands Lane, Henley-on-thames, Oxfordshire, RG9 5PS, United Kingdom

      IIF 49
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • icon of address 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 53 IIF 54
    • icon of address Flat 29, Horatio Street, London, E2 7SA, England

      IIF 55
    • icon of address Chestnut Lodge, Roundend, Newbury, RG14 6PL, England

      IIF 56
    • icon of address Mawsley Wood House, Old, Northampton, NN6 9RN, England

      IIF 57
    • icon of address Unit 130, 94 London Road, Headington, Oxford, Oxon, OX3 9FN, United Kingdom

      IIF 58
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 59 IIF 60 IIF 61
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, United Kingdom

      IIF 62
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Bershire, RG8 8PG, England

      IIF 63
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 64 IIF 65 IIF 66
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, United Kingdom

      IIF 67 IIF 68
    • icon of address 20c, Horseshoe Park, Reading, RG8 7JW, England

      IIF 69
    • icon of address Feathers Farm, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 70 IIF 71
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Berks, RG8 9JX, United Kingdom

      IIF 72
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Berkshire, RG8 9JX, England

      IIF 73
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, England

      IIF 74
  • Richardson, Clive Ian
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 99, Milton Park, Abingdon, Oxon, OX14 4RY, England

      IIF 75
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 76
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 77
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 78 IIF 79
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Reading, Berks, RG8 9JX, England

      IIF 80 IIF 81
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Berks, RG8 9JX, United Kingdom

      IIF 82
  • Richardson, Clive Ian
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Milton Hill, Abingdon, OX13 6AB, England

      IIF 83
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Reading, Berkshire, RG8 9JX, Uk

      IIF 84
    • icon of address Lardon Lodge, Wallingford Road, Streatley, Berkshire, RG8 9JX

      IIF 85
  • Mr Clive Ian Richardson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blandys Lane, Upper Basildon, Berkshire, Reading, RG8 8PG, England

      IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88
    • icon of address Chestnut Lodge, Roundend, Newbury, Berkshire, RG14 6PL, England

      IIF 89
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 90 IIF 91
    • icon of address Feathers Farm, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 92
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxon, OX10 7ES, United Kingdom

      IIF 93
  • Richardson, Clive Ian

    Registered addresses and corresponding companies
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 94
  • Mr Clive Ian Richardson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96
    • icon of address Mawsley Wood House, Old, Northampton, NN6 9RN, England

      IIF 97
    • icon of address 20c, Horseshoe Park, Pangbourne, Berkshire, RG8 7JW, England

      IIF 98
    • icon of address Global Futures Sports, 20c Horseshoe Park, Pangbourne, RG8 7JW, England

      IIF 99
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, England

      IIF 100 IIF 101 IIF 102
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PG, United Kingdom

      IIF 104
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, Bershire, RG8 8PG, England

      IIF 105
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, England

      IIF 106 IIF 107
    • icon of address 1, Blandys Lane, Upper Basildon, Reading, RG8 8PG, United Kingdom

      IIF 108
    • icon of address 20c, Horseshoe Park, Reading, RG8 7JW, England

      IIF 109
    • icon of address Redwood Barn, Wallingford Road, Shillingford, Wallingford, Oxfordshire, OX10 7ES, England

      IIF 110
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Carriage House, School Road, Ardington, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 4
    RICHARDSON IMPORTS LTD - 2017-02-14
    RICHARDSON ORGANIC LTD - 2015-08-14
    QUESTRA LIVESTOCK LTD - 2015-02-04
    RETARDUS SOLUTIONS LTD - 2014-09-30
    QUESTRA TALENT LTD - 2014-06-04
    SKIPFIT LTD - 2012-09-24
    icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,208 GBP2016-06-30
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 1 Crawley Lodge, Crawley Ridge, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,976 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address Winter Nominees Ltd, 11b Park House, Milton Park, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Winter Nominees Ltd, Unit 11b Park House, Milton Park Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Unit 130 94 London Road, Headington, Oxford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 58 - Director → ME
  • 11
    LARDON INVESTMENTS LTD - 2011-09-23
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address The Carriage House, School Road, Ardington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 14
    MOORGREEN SOLUTIONS LTD - 2015-08-14
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 15
    XANADU 2112 LTD - 2013-09-12
    icon of address Unit 1 Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 61 - Director → ME
  • 16
    CROWD SCRUTINY LTD - 2017-09-04
    MY PET POULTRY LTD - 2017-01-31
    LARDON POULTRY LTD - 2014-08-28
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Winter Nominees, Grange Barn, New Road East Hagbourne, Didcot, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address The Carriage House School Road, Ardington, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 21
    QUESTRA VENTURES LTD - 2014-10-24
    QUESTRA TALENT MANAGEMENT LTD - 2012-09-24
    icon of address D5 Culham Science Centre, Abingdon Road, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 6 - Director → ME
  • 22
    QUESTRA LEGAL & ACCOUNTING LTD - 2014-09-04
    QUESTRA LEGAL LTD - 2013-09-17
    GRANGE LEGAL SERVICES LTD - 2013-05-22
    BLACKCAT 2012 LTD - 2013-02-01
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address Winter Nominees Ltd, Grange Barn, New Road East Hagbourne, Didcot, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 24
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address White House Newlands Lane, Stoke Row, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 27
    QUESTRA NOMINEES LTD - 2013-07-18
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 28
    RICHARDSON ANIMAL & PET SERVICES LTD - 2021-01-11
    SQUAD MGMT LTD - 2020-09-18
    ESPORTS MANAGEMENT LTD - 2019-09-30
    THE FANS AGENCY LTD - 2019-03-11
    BALLERS MANAGEMENT LTD - 2018-01-19
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address Unit 1 Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 32
    KDT SOLUTIONS LTD - 2012-12-04
    icon of address The Carriage House, School Road, Ardington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 33
    TOP SHOT SPORTS LTD - 2024-01-23
    SPORTS CAR SERVICES LTD - 2023-07-05
    icon of address Torvan, Winterbourne Road, Boxford, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxon, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-07 ~ 2018-01-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-07-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    SPORTS INTERNATIONAL CONSULTANCY LTD - 2019-09-27
    GLOBAL FUTURES TRADEMARKS LTD - 2019-08-28
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-09-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-09-23
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Right to appoint or remove directors OE
  • 3
    AJ NEW LTD - 2017-06-29
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-08-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-02-01
    IIF 53 - Director → ME
  • 5
    CHEVIOT PARTNERS LIMITED LIABILITY PARTNERSHIP - 2006-10-26
    TOSCA ASSET MANAGEMENT LLP - 2006-05-15
    icon of address One Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-10-31
    IIF 85 - LLP Member → ME
  • 6
    icon of address 109 London Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2012-10-29
    IIF 40 - Director → ME
  • 7
    QUESTRA ADMINISTRATION LTD - 2015-08-14
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-09-12 ~ 2021-06-01
    IIF 12 - Director → ME
    icon of calendar 2013-01-31 ~ 2014-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-06-01
    IIF 90 - Has significant influence or control OE
  • 8
    icon of address Hex Space, 42 Weston Street, London, Southwark
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ 2018-04-25
    IIF 19 - Director → ME
  • 9
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2013-04-18
    IIF 44 - Director → ME
  • 10
    RICHARDSON IMPORTS LTD - 2017-02-14
    RICHARDSON ORGANIC LTD - 2015-08-14
    QUESTRA LIVESTOCK LTD - 2015-02-04
    RETARDUS SOLUTIONS LTD - 2014-09-30
    QUESTRA TALENT LTD - 2014-06-04
    SKIPFIT LTD - 2012-09-24
    icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,208 GBP2016-06-30
    Officer
    icon of calendar 2012-05-10 ~ 2013-04-18
    IIF 72 - Director → ME
    icon of calendar 2013-06-24 ~ 2014-05-23
    IIF 47 - Director → ME
  • 11
    GLOBAL FUTURES AGENT NETWORK LTD - 2019-03-21
    REVO FAMILY OFFICE LTD - 2019-02-06
    FTIIS LTD - 2020-06-09
    icon of address 2 Mead Cottage, Tutts Clump, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,011 GBP2023-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-01
    IIF 69 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-28 ~ 2020-09-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Crawley Lodge, Crawley Ridge, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,976 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2024-01-22
    IIF 57 - Director → ME
  • 13
    SICG LTD - 2023-03-06
    ALL THE BIRDS LTD - 2021-04-26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2023-07-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2023-07-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    ROTEIRO LTD - 2018-04-12
    icon of address 20c Horseshoe Park, Pangbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2019-02-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-03-02
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-03-21 ~ 2018-05-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-10-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLANDYS PRIVATE OFFICE LTD - 2020-01-08
    GLOBAL FUTURES SPORT LTD - 2019-02-19
    BASCINET LTD - 2020-12-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-09-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-09-23
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TEAM NASEEM LTD - 2017-03-25
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-18 ~ 2020-12-01
    IIF 33 - Director → ME
  • 18
    CROSSWAYS 2012 CONSULTING LTD - 2012-10-15
    icon of address Grange Barn, New Road, East Hagbourne, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-02-01
    IIF 38 - Director → ME
  • 19
    icon of address The Carriage House, School Road, Ardington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2013-04-23
    IIF 14 - Director → ME
  • 20
    icon of address 21 Berners Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-02-01
    IIF 54 - Director → ME
  • 21
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2013-04-18
    IIF 42 - Director → ME
  • 22
    XANADU 2112 LTD - 2013-09-12
    icon of address Unit 1 Woodgreen Farm Buildings, Upper Basildon, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-12 ~ 2012-03-20
    IIF 35 - Director → ME
  • 23
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    icon of address 4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2018-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 3 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-17
    IIF 43 - Director → ME
  • 25
    icon of address 15 Brellafield Drive, Shaw, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-07-10
    IIF 41 - Director → ME
  • 26
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-05-17
    IIF 46 - Director → ME
  • 27
    QUESTRA VENTURES LTD - 2014-10-24
    QUESTRA TALENT MANAGEMENT LTD - 2012-09-24
    icon of address D5 Culham Science Centre, Abingdon Road, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ 2012-07-01
    IIF 73 - Director → ME
    icon of calendar 2013-02-05 ~ 2014-05-31
    IIF 17 - Director → ME
  • 28
    QUESTRA LEGAL & ACCOUNTING LTD - 2014-09-04
    QUESTRA LEGAL LTD - 2013-09-17
    GRANGE LEGAL SERVICES LTD - 2013-05-22
    BLACKCAT 2012 LTD - 2013-02-01
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2014-05-31
    IIF 50 - Director → ME
  • 29
    icon of address The Carriage House School Road, Ardington, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-04-18
    IIF 75 - Director → ME
  • 30
    DILLINGTONS CONSULTANCY LTD - 2017-05-02
    WOODGREEN ADVISERS LIMITED - 2017-02-09
    REDWOOD BUSINESS ADVISERS LTD - 2016-05-05
    QUESTRA CONSULTING LTD - 2015-08-17
    A DREAM CAR LTD - 2014-05-19
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,097 GBP2015-07-31
    Officer
    icon of calendar 2014-05-16 ~ 2018-01-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 31
    GLOBAL FUTURES SPORTS AND ENTERTAINMENT LTD - 2020-02-03
    GLOBAL FUTURES SPORT LTD - 2020-01-08
    SUNBURST EQUESTRIAN LTD - 2019-02-28
    icon of address 1 Blandys Lane, Upper Basildon, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-12-01
    IIF 94 - Secretary → ME
  • 32
    EPIC 2012 LTD - 2013-10-04
    icon of address Redwood Barn Wallingford Road, Shillingford, Wallingford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,890 GBP2016-02-29
    Officer
    icon of calendar 2014-05-22 ~ 2014-05-31
    IIF 3 - Director → ME
    icon of calendar 2014-09-23 ~ 2018-01-23
    IIF 9 - Director → ME
  • 33
    REDWOOD ALPACA LTD - 2020-02-07
    icon of address Feathers Farm Blandys Lane, Upper Basildon, Reading, England
    Active Corporate
    Equity (Company account)
    -44,820 GBP2019-12-31
    Officer
    icon of calendar 2019-11-08 ~ 2020-01-10
    IIF 64 - Director → ME
    icon of calendar 2017-12-06 ~ 2018-07-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-07-28
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VWO LTD - 2012-03-23
    icon of address 83 Halsbury Road, Westbury Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2012-04-05
    IIF 82 - Director → ME
  • 35
    META ALL ACCESS LTD - 2024-01-24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-16 ~ 2024-08-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2024-06-07
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 36
    ROYAL COUNTY OF BERKSHIRE EQUINE LTD - 2017-10-26
    BERKSHIRE COUNTRY & EQUINE LTD - 2017-04-06
    REDWOOD ADVISERS LTD - 2016-09-23
    icon of address Redwood Barn, Wallingford Road, Shillingford, Oxon, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-26 ~ 2017-01-31
    IIF 59 - Director → ME
  • 37
    EJA ASSOCIATES LTD - 2013-04-12
    D LOCKE LTD - 2012-02-13
    icon of address Grange Barn, New Road, East Hagbourne, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-12 ~ 2013-01-02
    IIF 34 - Director → ME
  • 38
    icon of address Grange Barn, New Road, East Hagbourne, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ 2010-10-16
    IIF 80 - Director → ME
    icon of calendar 2011-02-04 ~ 2012-04-05
    IIF 81 - Director → ME
    icon of calendar 2012-06-01 ~ 2013-05-01
    IIF 39 - Director → ME
  • 39
    GROVEMILL VENTURES LIMITED - 2013-03-05
    icon of address Grange Barn, New Road, East Hagbourne, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2012-04-02
    IIF 77 - Director → ME
  • 40
    icon of address Grange Barn, New Road, East Hagbourne, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-04-23
    IIF 45 - Director → ME
  • 41
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2019-05-20
    IIF 79 - Director → ME
  • 42
    icon of address C/o Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-02-05
    IIF 78 - Director → ME
  • 43
    SUPERMARINE PRODUCTIONS LTD - 2019-10-03
    PRI0R1TY GROUP LTD - 2024-04-22
    SPORT MEDIA VENTURES LTD - 2023-09-29
    SUPERMARINE VENTURES LTD - 2020-11-11
    icon of address First Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,625 GBP2024-06-30
    Officer
    icon of calendar 2018-05-07 ~ 2018-12-15
    IIF 55 - Director → ME
  • 44
    GLOBAL FUTURES TALENT LTD - 2019-01-23
    GLOBAL FUTURES NOMINEES LTD - 2018-09-13
    icon of address Flat 29 Horatio Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-24 ~ 2019-01-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-09-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-01
    IIF 7 - Director → ME
  • 46
    GLOBAL FUTURES FAMILY OFFICE LTD - 2022-10-07
    GLOBAL FUTURES OFFICE LTD - 2017-11-20
    icon of address 2 Mead Cottages, Tutts Clump, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -561 GBP2023-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2019-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2017-11-10
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2019-03-02
    IIF 99 - Ownership of shares – 75% or more OE
  • 47
    icon of address 1 Blandys Lane, Upper Basildon, Berkshire, Reading, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-12-01
    IIF 86 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.