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

Wilson, Richard Clive

    Related profiles found in government register
  • Wilson, Richard Clive
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 1
  • Wilson, Richard Clive
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, SG6 1JX, England

      IIF 2
    • icon of address Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, MK43 0XT, England

      IIF 3
  • Wilson, Richard Clive
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX

      IIF 4
  • Wilson, Richard Clive
    British unknown born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 5
  • Wilson, Richard Clive
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chasestead Limited, Icknield Way, Letchworth, Hertfordshire, SG6 1JX

      IIF 6
  • Wilson, Richard Clive
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 7 IIF 8
  • Wilson, Richard Clive
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Manor Cottage, Maiden Street, Weston, Hitchin, Hertfordshire, SG4 7DG

      IIF 9
    • icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, Herts, SG6 1JX

      IIF 10
  • Wilson, Richard Clive
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Flat, 85 Tilehouse Street, Hitchin, Hertfordshire, SG5 2DY, England

      IIF 11
  • Mr Richard Clive Wilson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 12
    • icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1JX, England

      IIF 13
    • icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, SG6 1JX

      IIF 14
  • Mr Richard Clive Wilson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,380 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Chasestead Limited, Icknield Way, Letchworth Garden City
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    672,846 GBP2024-08-31
    Officer
    icon of calendar 2012-04-20 ~ 2023-06-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,354,651 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ 2023-06-12
    IIF 2 - Director → ME
  • 3
    icon of address Chasestead Limited, Icknield Way, Letchworth, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,800,683 GBP2024-08-31
    Officer
    icon of calendar 2006-09-04 ~ 2023-06-12
    IIF 4 - Director → ME
  • 4
    icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    142,620 GBP2024-08-31
    Officer
    icon of calendar 2016-10-24 ~ 2023-06-12
    IIF 10 - Director → ME
  • 5
    CHASESTEAD SPECIAL PRODUCTS LLP - 2012-04-27
    icon of address Chasestead Limited, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,058 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2023-06-12
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-15
    IIF 13 - Has significant influence or control OE
  • 6
    ERITH RECLAMATION TECHNOLOGIES LIMITED - 2004-06-17
    icon of address Erith House, Queens Street, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-06-14 ~ 2021-02-22
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.