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

Mr Richard Anthony Oury

    Related profiles found in government register
  • Mr Richard Anthony Oury
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Egypt Lane, Farnham Common, Buckinghamshire, SL2 3LF, England

      IIF 1 IIF 2
    • icon of address 10, John Street, London, WC1N 2EB

      IIF 3
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Oury Clark, 10 John Street, London, WC1N 2BE, United Kingdom

      IIF 7
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 8
  • Oury, Richard Anthony
    British chartered accountant born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oury Clark, 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 9
  • Oury, Richard Anthony
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 10 IIF 11
    • icon of address Oury Clark, 10 John Street, London, WC1N 2BE, United Kingdom

      IIF 12
  • Mr Richard Anthony Oury
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

      IIF 13
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 14
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 15 IIF 16
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG, England

      IIF 17 IIF 18 IIF 19
  • Oury, Richard Anthony
    born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Egypt Lane, Farnham Common, SL2 3LF

      IIF 21
  • Oury, Richard Anthony
    born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcbride House, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY

      IIF 22
    • icon of address Farnham Cottage, Egypt Lane, Farnham Common, SL2 3LF

      IIF 23
    • icon of address 121 First Floor, Sloane Street, Sloane Square, London, SW1X 9BW

      IIF 24
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG, United Kingdom

      IIF 25
  • Oury, Richard Anthony
    British accountant born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Mcbride House, Penn Road, Beaconsfield, Bucks, HP9 2FY, England

      IIF 26
    • icon of address Herschel House 58 Herschel, Street, Slough, Berkshire, SL1 1PG

      IIF 27
    • icon of address 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 28
    • icon of address 52, Brook Street, London, W1K 5DS

      IIF 29 IIF 30
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 31 IIF 32 IIF 33
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 36
  • Oury, Richard Anthony
    British chartered accountant born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 41 IIF 42 IIF 43
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 44 IIF 45
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom

      IIF 46
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 47
  • Oury, Richard Anthony
    British company director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 48
  • Oury, Richard Anthony
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcbride House, 32 Penn Road, Beaconsfield, HP9 2FY, United Kingdom

      IIF 49
    • icon of address 8, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 50
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 51
  • Oury, Richard Anthony
    British director of companies born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 52
  • Oury, Richard Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 53
  • Oury, Richard Anthony
    British accoutant

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 54
  • Oury, Richard Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,583 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,192 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985,485 GBP2019-03-31
    Officer
    icon of calendar 1996-05-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2002-11-05 ~ now
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address 121 (first Floor) Sloane Street, Sloane Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    61,366 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 44 - Director → ME
  • 7
    J.C. FISHER LIMITED - 1988-01-22
    PRERANGE LIMITED - 1986-11-12
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BEALAW (781) LIMITED - 2006-09-27
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 30 - Director → ME
  • 9
    GENERAY CONSTRUCTION LIMITED - 1978-12-31
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    OCL FUNDING LIMITED - 2016-11-30
    icon of address Oury Clark, 10 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    OCA SECRETARIES LIMITED - 2016-11-30
    icon of address Herschel House 58 Herschel, Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,050 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 10 - Director → ME
  • 16
    OURY CLARK CONTINUITY LLP - 2010-12-07
    OC CONTINUITY LLP - 2013-10-11
    OURY CLARK CONSULTANTS LLP - 2009-07-07
    icon of address 10 John Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    114,252 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 21 - LLP Designated Member → ME
  • 17
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -607,816 GBP2024-09-30
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STANDBROOK INVESTMENTS LIMITED - 1983-07-22
    icon of address 10 John Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    130,850 GBP2024-09-30
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Mcbride House, 32 Penn Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 49 - Director → ME
  • 21
    BEAUTY LINKS LLP - 2012-07-19
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    105,819 GBP2019-07-31
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -77,626 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,813 GBP2024-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 43 - Director → ME
Ceased 22
  • 1
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,583 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-03 ~ 2024-05-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757,170 GBP2017-10-31
    Officer
    icon of calendar 2009-10-31 ~ 2009-11-04
    IIF 51 - Director → ME
  • 3
    icon of address Heathcote School 1 Little Baddow Road, Eves Corner, Danbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,141,807 GBP2024-08-31
    Officer
    icon of calendar 2009-05-13 ~ 2017-04-05
    IIF 48 - Director → ME
  • 4
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1997-11-05
    IIF 34 - Director → ME
    icon of calendar 1993-07-01 ~ 1995-11-27
    IIF 54 - Secretary → ME
  • 5
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-04-25 ~ 1997-11-05
    IIF 33 - Director → ME
  • 6
    PURE ICELANDIC LIMITED - 2011-10-06
    BOUTIQUE UNIQUE DISTRIBUTION LIMITED - 2019-01-18
    icon of address Bayford Lodge, Bayford, Wincanton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,050 GBP2024-07-31
    Officer
    icon of calendar 2004-02-24 ~ 2019-09-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Herschel House, 58 Herschel Street, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-05-09
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    OURY CLARK CONTINUITY LLP - 2010-12-07
    OC CONTINUITY LLP - 2013-10-11
    OURY CLARK CONSULTANTS LLP - 2009-07-07
    icon of address 10 John Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    114,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    931,096 GBP2020-12-31
    Officer
    icon of calendar 2005-05-13 ~ 2019-10-04
    IIF 42 - Director → ME
    icon of calendar 2008-08-11 ~ 2011-11-01
    IIF 56 - Secretary → ME
  • 11
    STANDBROOK INVESTMENTS LIMITED - 1983-07-22
    icon of address 10 John Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    130,850 GBP2024-09-30
    Officer
    icon of calendar 2006-08-09 ~ 2011-11-01
    IIF 53 - Secretary → ME
  • 12
    BEALAW (628) LIMITED - 2002-09-16
    RODAWAY MANAGERS LIMITED - 2006-09-29
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ 2017-04-05
    IIF 50 - Director → ME
  • 13
    icon of address 8 Packhorse Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2016-05-31
    IIF 22 - LLP Designated Member → ME
  • 14
    BEALAW (609) LIMITED - 2002-07-04
    RODAWAY NOMINEES LIMITED - 2006-10-03
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2002-07-08 ~ 2017-04-05
    IIF 41 - Director → ME
    icon of calendar 2002-07-08 ~ 2002-11-12
    IIF 55 - Secretary → ME
  • 15
    HOLMWOOD HOUSE SCHOOL LIMITED - 2018-09-11
    BEALAW (858) LIMITED - 2007-08-31
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,684 GBP2024-08-31
    Officer
    icon of calendar 2007-05-31 ~ 2017-04-05
    IIF 28 - Director → ME
  • 16
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2017-04-05
    IIF 38 - Director → ME
  • 17
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2017-04-05
    IIF 40 - Director → ME
  • 18
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2017-04-05
    IIF 39 - Director → ME
  • 19
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2017-04-05
    IIF 37 - Director → ME
  • 20
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    PROWTING PLC - 2002-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2000-06-29
    IIF 52 - Director → ME
  • 21
    icon of address C/o Fox Smith 43 High Street, High Street, Marlow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ 2019-05-13
    IIF 25 - LLP Designated Member → ME
  • 22
    CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -77,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-05-14
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust 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.