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

Mayon-white, Richard Charles

    Related profiles found in government register
  • Mayon-white, Richard Charles
    British commercial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon, Long Parish, Andover, Hampshire, SP11 7AJ, England

      IIF 1
    • icon of address Avalon, Longparish, Andover, Hampshire, SP11 7AJ

      IIF 2
    • icon of address Expertise House, 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire, RG26 5DL

      IIF 3
  • Mayon-white, Richard Charles
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon, Longparish, Andover, Hampshire, SP11 7AJ, United Kingdom

      IIF 4
  • Mayon-white, Richard Charles
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon, Long Parish, Andover, Hampshire, SP11 7AJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Avalon, Long Parish, Andover, SP11 7AJ, United Kingdom

      IIF 8
    • icon of address Avalon, Longparish, Andover, Hampshire, SP11 7AJ, United Kingdom

      IIF 9
    • icon of address Expertise House, 9 Cufaude Business Park, Bramley, Hampshire, RG26 5DL, United Kingdom

      IIF 10
    • icon of address Avalon, Longparish Road, Longparish, SP11 7AJ, United Kingdom

      IIF 11
  • Mayon White, Richard Charles
    British commercial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayon White, Richard Charles
    British

    Registered addresses and corresponding companies
  • Mr Richard Charles Mayon-white
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon, Longparish, Andover, Hampshire, SP11 7AJ, England

      IIF 19 IIF 20
    • icon of address Avalon, Longparish, Andover, SP11 7AJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Expertise House, 9 Cufaude Business Park, Bramley, Hampshire, RG26 5DL, United Kingdom

      IIF 26
    • icon of address Expertise House, 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire, RG26 5DL

      IIF 27
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 28
  • Mayon White, Richard Charles

    Registered addresses and corresponding companies
    • icon of address Avalon, Longparish, Andover, Hampshire, SP11 7AJ

      IIF 29
  • Mayon-white, Richard

    Registered addresses and corresponding companies
    • icon of address Avalon, Long Parish, Andover, Hampshire, SP11 7AJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    WET FROG LTD - 2013-12-18
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,168 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    91,074 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,546 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    81,055 GBP2024-03-31
    Officer
    icon of calendar 2006-05-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,054 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1 High St, Pewsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 8
    INSPIRE WORLDWIDE TRAINING LIMITED - 2016-10-19
    icon of address Expertise House, 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,127 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Expertise House Cufaude Lane, 9 Cufaude Lane Business Park, Bramley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 9 - Director → ME
  • 11
    TRAINING FOR EXPERTISE LIMITED - 2006-09-18
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,660 GBP2024-03-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,692 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2024-03-31
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 14
    AGENTSTYLE LIMITED - 1991-06-04
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -38 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Expertise House Cufaude Lane, 9 Cufaude Lane Business Park, Bramley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2008-04-25
    IIF 29 - Secretary → ME
  • 2
    icon of address 6 Manor Road, Burnham-on-sea, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    73,115 GBP2024-12-31
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-06
    IIF 4 - Director → ME
  • 3
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,595 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2008-04-25
    IIF 17 - Secretary → ME
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,191 GBP2024-08-31
    Officer
    icon of calendar 2006-05-27 ~ 2022-04-05
    IIF 15 - Director → ME
    icon of calendar 2006-05-26 ~ 2008-04-25
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ 2023-03-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2024-03-31
    Officer
    icon of calendar 2006-05-26 ~ 2008-04-25
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.