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 Heath Remde

    Related profiles found in government register
  • Mr Richard Heath Remde
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 1
    • icon of address Ash Ghyll, Bolton Road, Keighley, West Yorkshire, BD20 0NR, England

      IIF 2
    • icon of address Ash Ghyll, Bolton Road, Silsden, Keighley, BD20 0NR, England

      IIF 3
    • icon of address Ash Ghyll, Bolton Road, Silsden, Keighley, West Yorkshire, BD20 0NR, England

      IIF 4 IIF 5
    • icon of address Wentworth House, 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 6
  • Richard Heath Remde
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 0NR, England

      IIF 7
  • Mr Richard Remde
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 1NR, England

      IIF 8
  • Mr Richard Heath Remde
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, Keighley, BD20 0NR, England

      IIF 9
    • icon of address Unit 1, Devonshire Place, Skipton, North Yorkshire, BD23 2LR, England

      IIF 10
  • Remde, Richard Heath
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11
    • icon of address Ash Ghyll, Bolton Road, Keighley, West Yorkshire, BD20 0NR, England

      IIF 12
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 0NR, England

      IIF 13
  • Remde, Richard Heath
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, Keighley, West Yorkshire, BD20 0NR, England

      IIF 14
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 0NR, England

      IIF 15 IIF 16
    • icon of address Unit 1, Devonshire Place, Skipton, North Yorkshire, BD23 2LR, England

      IIF 17
  • Remde, Richard Heath
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 18
  • Remde, Richard Heath
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, Keighley, West Yorkshire, BD20 0NR, England

      IIF 19
  • Mr Richard Remde
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Sislden, BD20 0NR, United Kingdom

      IIF 20
  • Remda, Richard
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodveiw Cottage, Barden, Skipton, BD23 6DH, England

      IIF 21
  • Remde, Richard
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 1NR, England

      IIF 22 IIF 23
  • Remde, Richard
    British stone walling contractor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Clayton Hall Road, Cross Hills, Keighley, West Yorkshire, BD20 7TA

      IIF 24
  • Mr Richard Rende
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview Farm, Barden, Skipton, North Yorkshire, BD23 6DH, United Kingdom

      IIF 25
  • Richard Remde
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, BD20 0NR, England

      IIF 26
  • Remde, Richard Heath
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Skipton Road, Barnoldswick, Lancashire, BB18 6HQ, England

      IIF 27 IIF 28
    • icon of address C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 29
  • Remde, Richard
    British md born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Sislden, BD20 0NR, United Kingdom

      IIF 30
  • Rende, Richard
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview Farm, Barden, Skipton, North Yorkshire, BD23 6DH, England

      IIF 31
  • Remde, Richard

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bolton Road, Sislden, BD20 0NR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    DOG CLONING LIMITED - 2019-10-02
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ash Ghyll, Bolton Road, Sislden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,538 GBP2024-01-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 160 Skipton Road, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,787 GBP2020-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    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
  • 6
    icon of address 160 Skipton Road, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    HERITAGE MASONRY & LANDSCAPES LIMITED - 2015-05-27
    icon of address C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    396,549 GBP2017-03-31
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,988 GBP2019-01-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Devonshire Place, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ash Ghyll Bolton Road, Silsden, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 31 Astral Avenue, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Ash Ghyll, Bolton Road, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,110 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    THE DOG CLONING COMPANY LTD - 2019-03-08
    THE DOG CLONING COMPANY.COM LTD - 2019-02-25
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Woodveiw Cottage, Barden, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 16
    YORKSHIRE STONE TROUGH LTD - 2018-07-26
    icon of address Ash Ghyll, Bolton Road, Silsden, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,787 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-01-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Silverwood Walk, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,279 GBP2021-07-31
    Officer
    icon of calendar 2019-01-15 ~ 2022-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2021-02-23
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 299 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ 2018-02-28
    IIF 17 - Director → ME
  • 4
    THE DOG CLONING COMPANY LTD - 2019-03-08
    THE DOG CLONING COMPANY.COM LTD - 2019-02-25
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-07
    IIF 19 - 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.