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 Aleixo Roche De Souza

    Related profiles found in government register
  • Mr Richard Aleixo Roche De Souza
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL

      IIF 1
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 2
    • icon of address 20, Norcot Road, Tilehurst, Reading, RG30 6BU, United Kingdom

      IIF 3
    • icon of address Elm Tree House, Britwell Salome, Watlington, OX49 5LG, England

      IIF 4 IIF 5
    • icon of address Elm Tree House, Britwell Salome, Watlington, OX49 5LG, United Kingdom

      IIF 6
  • Mr Richard De Souza
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate, 11-12 Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 7
  • Richard Aleixo Roche De Souza
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Britwell Salome, Watlington, OX49 5LG, United Kingdom

      IIF 8
  • De Souza, Richard Aleixo Roche
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Merlion Court, 11-12 Gun Street, Reading, RG1 2JR, England

      IIF 9
    • icon of address Queensgate Residential Ltd, 11-12 Gun Street, Reading, Berkshire, RG1 2JR, England

      IIF 10
    • icon of address Elm Tree House, Britwell Salome, Watlington, Oxfordshire, OX49 5LG, United Kingdom

      IIF 11
  • De Souza, Richard Aleixo Roche
    British co director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 12
  • Mr Richard De Souza
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate 11/12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 13
    • icon of address Elm Tree House, Britwell Salome, Watlington, OX49 5LG, England

      IIF 14
  • De Souza, Richard Aleixo Roche
    British property developer born in September 1974

    Registered addresses and corresponding companies
    • icon of address 3 Aberaman, Emmer Green, Reading, RG4 8LD

      IIF 15
  • De Souza, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Gun Street, Reading, Berkshire, RG12JR, England

      IIF 16
  • De Souza, Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate, 11-12 Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 17
  • Desouza, Richard
    British co director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Gun Street, Reading, Berkshire, RG1 2JR

      IIF 18
  • Richard De Souza
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Flat 1, 11-12 Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 20
    • icon of address Flat 1 Merlion Court , 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 21
    • icon of address Queensgate , 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 22
    • icon of address Queensgate 11/12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 23
  • De Souza, Richard Aleixo Roche
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Gun Street, Reading, Berkshire, RG1 2JR, United Kingdom

      IIF 24
  • De Souza, Richard Aleixo Roche
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 25
  • De Souza, Richard Aleixo Roche
    British property developer

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Britwell Salome, Watlington, Oxfordshire, OX49 5LG

      IIF 26
  • De Souza, Richard
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL

      IIF 27
  • De Souza, Richard
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 20, Norcot Road, Tilehurst, Reading, RG30 6BU, United Kingdom

      IIF 29
    • icon of address Flat 1, 11-12 Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 30
    • icon of address Queensgate , 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 31
    • icon of address Queensgate 11/12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 32 IIF 33
    • icon of address 16 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, United Kingdom

      IIF 34
  • De Souza, Richard
    British chief executive officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Merlion Court , 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 35
  • De Souza, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11-12 Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 36
    • icon of address Flat 1 Merlion Court , 11-12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 37
    • icon of address Queensgate 11/12, Gun Street, Reading, RG1 2JR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,522 GBP2020-03-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,366 GBP2023-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-08-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    DE SOUZA LAND SECURITIES LIMITED - 2007-01-30
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,143,968 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Elm Tree House, Britwell Salome, Watlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,313 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-01-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Norcot Road, Tilehurst, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,647 GBP2024-03-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 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
  • 10
    icon of address Queensgate, 11-12 Gun Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address Queensgate Resaidential Ltd, 11-12 Gun Street, 11-12 Gun Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,799 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elm Tree House, Britwell Salome, Watlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,546 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Yoden House, 30 Yoden Way, Peterlee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,082,500 GBP2020-03-31
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 5
  • 1
    THE ROCKFORT VILLAGE MANAGEMENT COMPANY LIMITED - 1998-12-31
    IDEALRANGE RESIDENTS MANAGEMENT LIMITED - 1988-09-28
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-02-12 ~ 2003-05-06
    IIF 15 - Director → ME
  • 2
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,051 GBP2024-03-30
    Officer
    icon of calendar 2020-02-13 ~ 2022-01-31
    IIF 35 - Director → ME
    icon of calendar 2020-02-13 ~ 2022-01-31
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-01-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,799 GBP2024-09-30
    Officer
    icon of calendar 2003-04-18 ~ 2016-08-20
    IIF 26 - Secretary → ME
  • 4
    icon of address C/o James Cowper Kreston, 8th Floor Reading Bridge House, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2011-02-08
    IIF 12 - Director → ME
  • 5
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2011-05-13
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.