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

Underwood, Richard Douglas

    Related profiles found in government register
  • Underwood, Richard Douglas
    British lawyer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom

      IIF 1
  • Underwood, Richard Douglas
    British solicitor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT, England

      IIF 2
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom

      IIF 3
    • icon of address 5 Woodville Road, Harborne, Birmingham, B17 9AS

      IIF 4 IIF 5 IIF 6
    • icon of address 5, Woodville Road, Harborne, Birmingham, B17 9AS, England

      IIF 12 IIF 13
    • icon of address 5, Woodville Road, Harborne, Birmingham, B17 9AS, United Kingdom

      IIF 14
    • icon of address 5, Woodville Road, Harborne, Birmingham, West Midlands, B17 9AS, United Kingdom

      IIF 15 IIF 16
    • icon of address 79, Sandon Road, Edgbaston, Birmingham, B17 8DT, England

      IIF 17
    • icon of address Harborne Golf Club, 40 Tennal Road, Birmingham, B32 2JE, England

      IIF 18
    • icon of address No. 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 19
    • icon of address The University Of Birmingham, Edgbaston, Birmingham, B15 2TT, United Kingdom

      IIF 20
    • icon of address 5, Woodville Road, Harborne, Birmingham, B17 9AS, United Kingdom

      IIF 21 IIF 22
  • Underwood, Richard Douglas
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodville Road, Harborne, Birmingham, B17 9AS, United Kingdom

      IIF 23
  • Underwood, Richard Douglas
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, England

      IIF 24
  • Underwood, Richard Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 15a Station Road, Harborne, Birmingham, B17 9JT

      IIF 25 IIF 26 IIF 27
    • icon of address 5 Woodville Road, Harborne, Birmingham, B17 9AS

      IIF 28
  • Underwood, Richard Douglas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15a Station Road, Harborne, Birmingham, B17 9JT

      IIF 29 IIF 30
  • Underwood, Richard Douglas

    Registered addresses and corresponding companies
    • icon of address 15a Station Road, Harborne, Birmingham, B17 9JT

      IIF 31 IIF 32 IIF 33
    • icon of address 5 Woodville Road, Harborne, Birmingham, B17 9AS

      IIF 34
  • Mr Richard Douglas Underwood
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT, England

      IIF 35
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 79 Sandon Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,569 GBP2024-06-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1st Floor Charles House, 148-149 Great Charles Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 2 - Director → ME
  • 3
    NEWCO JULY 2011 LIMITED - 2012-03-29
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    576,429 GBP2024-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    531,573 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 40 Tennal Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 18 - Director → ME
Ceased 29
  • 1
    GAU SUPPLY SERVICES LIMITED - 2016-02-01
    icon of address 2nd Floor East, 90 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-08
    IIF 10 - Director → ME
  • 2
    icon of address 37 Walkers Road, Manor Side, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,362 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2010-07-13
    IIF 20 - Director → ME
  • 3
    icon of address Building 2 Ground Floor, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,538 GBP2025-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2010-07-19
    IIF 19 - Director → ME
  • 4
    icon of address Newstead House, Pelham Road, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    581,653 GBP2015-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2010-10-08
    IIF 15 - Director → ME
  • 5
    MEAUJO (344) LIMITED - 1997-09-12
    icon of address 23 Oakhill Avenue, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2003-04-28 ~ 2004-08-23
    IIF 29 - Secretary → ME
  • 6
    icon of address 1st Floor Charles House, 148-149 Great Charles Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-08-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-11 ~ 2009-11-30
    IIF 21 - Director → ME
  • 8
    icon of address Aston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-23
    IIF 7 - Director → ME
  • 9
    icon of address Unit 19 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2008-11-05
    IIF 9 - Director → ME
  • 10
    MEAUJO (564) LIMITED - 2002-03-30
    icon of address 3 Jago Green Jago Green, Snitterfield Lane, Snitterfield, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,820 GBP2024-11-30
    Officer
    icon of calendar 2002-05-08 ~ 2005-10-05
    IIF 32 - Secretary → ME
  • 11
    THE CROFT (CLAVERDON) MANAGEMENT COMPANY LIMITED - 2004-09-07
    MEAUJO (539) LIMITED - 2001-09-14
    icon of address 3 Far Pool Meadow, Claverdon, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,282 GBP2024-12-31
    Officer
    icon of calendar 2001-09-26 ~ 2004-03-15
    IIF 31 - Secretary → ME
  • 12
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,147 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ 2008-10-13
    IIF 4 - Director → ME
  • 13
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-13
    IIF 6 - Director → ME
  • 14
    UPRIGHT SCAFFOLDING LIMITED - 2009-12-07
    FBC 219 LIMITED - 1997-08-14
    icon of address Martineau 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-14 ~ 2013-06-28
    IIF 28 - Secretary → ME
  • 15
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-30
    IIF 13 - Director → ME
  • 16
    MEAUJO (364) LIMITED - 1998-01-19
    icon of address 29 Cotton Close, Alrewas, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,963 GBP2024-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2007-08-16
    IIF 34 - Secretary → ME
  • 17
    MEAUJO (549) LIMITED - 2001-10-10
    icon of address 2 Shelby Lane, Snitterfield, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2002-04-23 ~ 2007-05-04
    IIF 33 - Secretary → ME
  • 18
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-30
    IIF 12 - Director → ME
  • 19
    icon of address Darley Limited, Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2009-11-05
    IIF 22 - Director → ME
  • 20
    icon of address Apley Lodge, Norton, Shifnal, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    158,200 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-18
    IIF 5 - Director → ME
  • 21
    SPRECHER GRIER HALBERSTAM LLP - 2011-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2013-06-28
    IIF 23 - LLP Member → ME
  • 22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-15
    IIF 8 - Director → ME
  • 23
    MEAUJO (414) LIMITED - 1999-06-10
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1999-07-19 ~ 2002-10-18
    IIF 25 - Secretary → ME
  • 24
    MEAUJO (413) LIMITED - 1999-06-10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 1999-07-19 ~ 2001-12-03
    IIF 27 - Secretary → ME
  • 25
    MEAUJO (363) LIMITED - 1998-01-19
    THE OLD MILL HOUSE (MILLERS QUAY) APARTMENTS MANAGEMENT COMPANY LIMITED - 2006-10-27
    icon of address The Garret 29 Cotton Close, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,566 GBP2024-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2006-07-17
    IIF 30 - Secretary → ME
  • 26
    MEAUJO (590) LIMITED - 2002-07-22
    icon of address Mr. Andrew Botting, 4 Feldon Edge, Halford, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,401 GBP2024-03-31
    Officer
    icon of calendar 2002-08-15 ~ 2005-01-04
    IIF 26 - Secretary → ME
  • 27
    icon of address The Estate Office, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,564 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2009-03-09
    IIF 11 - Director → ME
  • 28
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -570,665 GBP2023-10-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-21
    IIF 14 - Director → ME
  • 29
    icon of address 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-04
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.