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 William Smith

    Related profiles found in government register
  • Mr Richard William Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 1
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 2
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 3 IIF 4
  • Mr Richard William Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 5
    • 9, Anderson Green, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BQ, England

      IIF 6
  • Smith, Richard William
    British co director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 7
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 8
  • Smith, Richard William
    British co. director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 9
  • Smith, Richard William
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 10
  • Smith, Richard William
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 11
    • 601, London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 12
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 13
  • Richard Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 14
  • Smith, Richard William
    British financial advisor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 15
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 16
  • Smith, Richard William
    British ifa born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Denewell Avenue, Gateshead, Tyne And Wear, NE9 5HD, United Kingdom

      IIF 17
  • Mr Richard William Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Oswalds Road, York, YO10 4PF, England

      IIF 18
  • Smith, Richard William
    British chef born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315-319, Ecclesall Road, Sheffield, S11 8NX, England

      IIF 19
  • Smith, Richard William
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315-319, Ecclesall Road, Sheffield, S11 8NX, England

      IIF 20
  • Mr Richard Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex, PO21 2JL

      IIF 21
  • Smith, Richard
    British plumber born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex, PO21 2JL

      IIF 22
  • Smith, Richard William
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Saint Oswalds Road, York, YO10 4PF

      IIF 23 IIF 24
    • Fairfax House, Castlegate, York, North Yorkshire, YO1 9RN

      IIF 25
  • Smith, Richard William
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sentinel House, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 26
    • 11 Saint Oswalds Road, York, YO10 4PF

      IIF 27
    • St Leonards Place, Theatre Royal, York, YO1 7HD

      IIF 28 IIF 29
  • Smith, Richard William
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Cricket Inn, Penny Lane, Totley, Sheffield, S17 3AZ, England

      IIF 30
    • 8, Henry Close, Worksop, S80 1EZ, England

      IIF 31 IIF 32 IIF 33
  • Smith, Richard William
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
    • Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 34
  • Smith, Richard William
    British director born in June 1957

    Registered addresses and corresponding companies
    • Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 35
  • Smith, Richard William
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 36
  • Smith, Richard William
    British

    Registered addresses and corresponding companies
    • Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 37
  • Smith, Richard William
    British chartered accountant

    Registered addresses and corresponding companies
    • Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 38
  • Smith, Richard
    British sales director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Glenroy Street, Roath, Cardiff, CF24 3JY

      IIF 39
  • Smith, Richard
    British vet born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Llenttynedd, Penydre, Neath, SA10 3HH, Wales

      IIF 40
  • Smith, Richard William

    Registered addresses and corresponding companies
    • 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 41
    • 27, Denewell Avenue, Gateshead, Tyne And Wear, NE9 5HD, United Kingdom

      IIF 42
  • Smith, Richard

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Llettynedd, Penydre, Neath, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,830,304 GBP2023-08-31
    Officer
    2017-06-23 ~ now
    IIF 40 - director → ME
  • 2
    LIFEMONEY LIMITED - 2021-04-19
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2017-06-23 ~ dissolved
    IIF 16 - director → ME
    2017-06-23 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Cricket Inn Penny Lane, Totley, Sheffield, England
    Corporate (6 parents)
    Equity (Company account)
    -5,230,624 GBP2023-08-31
    Officer
    2007-02-26 ~ now
    IIF 32 - director → ME
  • 4
    9 Saltwell Business Park, Anderson Green, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,648 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 15 - director → ME
    2020-09-23 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    New Chartford House, Centurion Way, Cleckheaton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -82,729 GBP2015-10-31
    Officer
    1997-11-18 ~ dissolved
    IIF 23 - director → ME
  • 6
    CLECKHEATON MOTORS (HOLDINGS) LIMITED - 1976-12-31
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 24 - director → ME
  • 7
    FENN ELECTRONICS (UK) LTD - 2012-01-11
    170a-172 High Street, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    373,604 GBP2023-12-31
    Officer
    2014-10-01 ~ now
    IIF 9 - director → ME
  • 8
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,032 GBP2021-05-31
    Officer
    2020-05-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHAMPS SPORTS DINERS LIMITED - 2012-07-11
    THE ALMA TAVERN LIMITED - 1994-07-13
    The Cricket Inn Penny Lane, Totley, Sheffield, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2023-08-31
    Officer
    2011-09-01 ~ now
    IIF 30 - director → ME
  • 10
    Unit 'c' Co - Ordinated Ind Est, Claydons Lane, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    -151,222 GBP2023-12-31
    Officer
    2001-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    6,325 GBP2015-12-31
    Officer
    2009-06-10 ~ dissolved
    IIF 8 - director → ME
  • 12
    WAKECO (377) LIMITED - 2008-07-28
    The Cricket Inn Penny Lane, Totley, Sheffield, South Yorkshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    700 GBP2023-08-31
    Officer
    2008-09-08 ~ now
    IIF 31 - director → ME
  • 13
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RICHARDS PLUMBING HEATING & ELECTRICAL SERVICES LIMITED - 2015-02-06
    Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -8,898 GBP2023-11-30
    Officer
    2011-11-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    BRL DEVELOPMENTS LTD - 2024-12-02
    9 Anderson Green, Saltwell Business Park, Gateshead, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    10,516 GBP2023-11-30
    Officer
    2013-07-16 ~ now
    IIF 17 - director → ME
    2013-07-16 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 16
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    59,783 GBP2022-07-31
    Officer
    2019-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Graze Inn, 315-319 Ecclesall Road, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 20 - director → ME
  • 18
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    274,125 GBP2023-12-31
    Officer
    2008-03-12 ~ now
    IIF 7 - director → ME
  • 19
    Fairfax House, Castlegate, York, North Yorkshire
    Corporate (15 parents, 1 offspring)
    Officer
    2022-10-06 ~ now
    IIF 25 - director → ME
Ceased 11
  • 1
    CLECKHEATON MOTORS (HOLDINGS) LIMITED - 1976-12-31
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 1998-07-29
    IIF 37 - secretary → ME
  • 2
    GOOD INNE LTD - 2011-08-10
    Tax House Ltd, 102a Commercial Street, Newport, Gwent
    Dissolved corporate
    Officer
    2011-10-03 ~ 2011-11-03
    IIF 39 - director → ME
  • 3
    C/o Graze Inn, 315-319 Ecclesall Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2000-10-19 ~ 2017-06-23
    IIF 19 - director → ME
  • 4
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    County Hall, Bond Street, Wakefield, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    28,655 GBP2023-12-31
    Officer
    1993-05-21 ~ 1999-03-22
    IIF 36 - director → ME
  • 5
    Jones Burns Davies 6a Station Road, Eckington, Sheffield, England
    Corporate (2 parents)
    Officer
    2003-05-27 ~ 2022-03-01
    IIF 33 - director → ME
  • 6
    Sentinel House, Harvest Crescent, Fleet, England
    Corporate (13 parents)
    Officer
    2008-06-16 ~ 2020-09-14
    IIF 27 - director → ME
  • 7
    GRAMLUTE LIMITED - 1989-06-19
    Sentinel House, Harvest Crescent, Fleet, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-09-01 ~ 2020-03-21
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    St Leonards Place, Theatre Royal, York
    Corporate (9 parents)
    Officer
    2016-06-13 ~ 2023-08-03
    IIF 28 - director → ME
  • 9
    YORK THEATRE ROYAL CATERING SERVICES LIMITED - 2012-12-06
    St Leonard's Place, Theatre Royal, York
    Corporate (7 parents)
    Officer
    2016-09-08 ~ 2023-08-03
    IIF 29 - director → ME
  • 10
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    1994-03-10 ~ 1996-06-11
    IIF 34 - director → ME
    1994-03-10 ~ 1996-06-11
    IIF 38 - secretary → ME
  • 11
    Lg31 Kirklees Media Centre, Northumberland Street, Huddersfield, England
    Corporate (8 parents)
    Officer
    ~ 2003-12-16
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.