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

Richards, Raymond Victor

    Related profiles found in government register
  • Richards, Raymond Victor
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Avenue, Hambrook, Chichester, West Sussex, PO18 8TY, United Kingdom

      IIF 1
    • icon of address Westminster House, Crompton Way, Fareham, Hants, PO15 5SS

      IIF 2
  • Richards, Raymond Victor
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

      IIF 3 IIF 4 IIF 5
  • Richards, Raymond Victor
    British finance director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

      IIF 6
  • Richards, Raymond Victor
    British head of finance born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Raymond Victor
    British head of finance

    Registered addresses and corresponding companies
  • Richards, Raymond Victor

    Registered addresses and corresponding companies
    • icon of address 36, The Avenue, Hambrook, Chichester, West Sussex, PO18 8TY, England

      IIF 44 IIF 45 IIF 46
    • icon of address 36, The Avenue, Hambrook, Chichester, West Sussex, PO18 8TY, United Kingdom

      IIF 48
    • icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

      IIF 49
    • icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

      IIF 50 IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    WESTMINSTER DREDGING GROUP PENSIONS LIMITED - 1979-12-31
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    M.B.DREDGING COMPANY LIMITED - 1979-12-31
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    ZINKCON CONTRACTORS LIMITED - 1994-02-25
    HIGHLIST LIMITED - 1989-03-16
    icon of address Westminster House, Crompton Way, Fareham, Hants.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    SHERIOL SEVENTY-SIX LIMITED - 1997-02-04
    icon of address Westminster House, Crompton Way, Segensworth West, Fareham Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    289,000 GBP2015-12-31
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Westminster House, Crompton Way, Fareham,hants., Po15 5ss.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    SHERIOL SEVENTY-SEVEN LIMITED - 1996-07-02
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-04-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 21
  • 1
    EAGRE LIMITED - 2016-10-28
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 22 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 33 - Secretary → ME
  • 2
    SMIT HARBOUR TOWAGE (UK) LIMITED - 2019-09-26
    SMIT-LLOYD (UK) LIMITED - 2007-04-17
    ASCOSMIT MARINE LIMITED - 1991-03-01
    GIMBLET SHIPPING LIMITED - 1987-02-06
    icon of address Unit 40 Dunes Way, Wellington Employment Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,640,011 GBP2023-12-31
    Officer
    icon of calendar 2013-11-17 ~ 2016-11-14
    IIF 51 - Secretary → ME
  • 3
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2020-10-01
    IIF 44 - Secretary → ME
  • 4
    WESTMINSTER DREDGING (OVERSEAS) LIMITED - 2019-01-28
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 19 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 28 - Secretary → ME
  • 5
    SMIT INTERNATIONAL (SCOTLAND) LIMITED - 2018-09-21
    SMIT SHIP MANAGEMENT (UK) LIMITED - 1994-02-23
    ASCOSMIT COMPANY LIMITED - 1994-02-02
    HACKREMCO (NO.306) LIMITED - 1987-02-06
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-10-01
    IIF 26 - Director → ME
    icon of calendar 2013-11-17 ~ 2020-10-01
    IIF 50 - Secretary → ME
  • 6
    VOLKERCI LTD - 2016-08-17
    VSCE LIMITED - 2010-03-25
    VOLKER STEVIN PILING & CONTRACTING LIMITED - 2003-07-15
    HARBOUR AND GENERAL WORKS (STEVIN) LIMITED - 1996-11-18
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2020-10-01
    IIF 46 - Secretary → ME
  • 7
    VOLKER STEVIN OFFSHORE LIMITED - 2016-08-17
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2020-10-01
    IIF 45 - Secretary → ME
  • 8
    VBMS (UK) LIMITED - 2018-12-20
    VISSER & SMIT MARINE CONTRACTING LIMITED - 2014-09-01
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2020-10-01
    IIF 47 - Secretary → ME
  • 9
    BOSKALIS WESTMINSTER LIMITED - 2012-10-01
    WESTMINSTER DREDGING GROUP LIMITED - 1978-12-31
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 10 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 35 - Secretary → ME
  • 10
    WESTMINSTER DREDGING COMPANY LIMITED - 2012-10-01
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-06 ~ 2020-10-01
    IIF 20 - Director → ME
    icon of calendar 2009-09-06 ~ 2020-10-01
    IIF 42 - Secretary → ME
  • 11
    icon of address C/o Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-10-01
    IIF 7 - Director → ME
    icon of calendar 2013-11-17 ~ 2020-10-01
    IIF 53 - Secretary → ME
  • 12
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2020-10-01
    IIF 1 - Director → ME
    icon of calendar 2011-10-18 ~ 2020-10-01
    IIF 48 - Secretary → ME
  • 13
    LLANELLY QUARRIES LIMITED - 1979-12-31
    icon of address Westminster House, Crompton Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 17 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 34 - Secretary → ME
  • 14
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2014-10-17
    IIF 16 - Director → ME
    icon of calendar 2008-04-21 ~ 2014-10-17
    IIF 37 - Secretary → ME
  • 15
    PENTIUM COASTAL DEFENCE LIMITED - 2003-02-14
    SHELFCO (NO.1686) LIMITED - 1999-06-08
    icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2020-10-01
    IIF 27 - Secretary → ME
  • 16
    NEWWARE LIMITED - 1996-04-01
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2014-10-17
    IIF 11 - Director → ME
  • 17
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2020-10-01
    IIF 6 - Director → ME
    icon of calendar 2013-11-17 ~ 2020-10-01
    IIF 49 - Secretary → ME
  • 18
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 14 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 38 - Secretary → ME
  • 19
    ASCOSMIT HOLDINGS LIMITED - 1994-02-23
    ASCOSMIT HOLDINGS LIMITED - 1994-02-16
    HACKREMCO (NO.305) LIMITED - 1987-02-06
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-10-01
    IIF 25 - Director → ME
    icon of calendar 2013-11-17 ~ 2020-10-01
    IIF 52 - Secretary → ME
  • 20
    BOSKALIS NOMINEES LIMITED - 2012-10-01
    FOLMARCH LIMITED - 1982-11-12
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 21 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 39 - Secretary → ME
  • 21
    MATAHARI 214 LIMITED - 1989-05-19
    icon of address Westminster House, Crompton Way, Fareham, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 8 - Director → ME
    icon of calendar 2008-04-21 ~ 2020-10-01
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.