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 John Underwood

    Related profiles found in government register
  • Mr Richard John Underwood
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DJ

      IIF 1
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 2
    • 71 The Avenue, 71 The Avenue, Cliftonville, Northampton, Northamptonshire, NN1 5BT, England

      IIF 3
    • Optical House, The Avenue, Cliftonville, Northampton, NN1 5BT

      IIF 4
  • Mr Richard Underwood
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 5
  • Mr Richard John Underwood
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 6
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 71, The Avenue, Cliftonville, Northampton, Northamptonshire, NN1 5BT, England

      IIF 10
    • 71, The Avenue, Northampton, Northamptonshire, NN1 5BT, United Kingdom

      IIF 11 IIF 12
    • Ultralase House, The Avenue, Cliftonville, Northampton, NN1 5BT

      IIF 13
  • Underwood, Richard John
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, East Sussex, BN3 2DJ

      IIF 14
    • 71 The Avenue, 71 The Avenue, Cliftonville, Northampton, Northamptonshire, NN1 5BT, England

      IIF 15
    • Ultralase House, The Avenue, Cliftonville, Northampton, NN1 5BT, England

      IIF 16
    • Ultrase House, 71 The Avenue, Cliftonville, Northampton, NN1 5BT, England

      IIF 17
    • Ultrase House, The Avenue, 71 Cliftonville, Northampton, NN1 5BT, England

      IIF 18
  • Underwood, Richard
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 19
    • 4, Windlass Close, Northampton, NN4 9DT, England

      IIF 20
  • Underwood, Richard
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Brighton & Hove, East Sussex, BN3 2DL

      IIF 21
    • 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 22
    • 7, Turnberry, Northampton, NN4 0PA, United Kingdom

      IIF 23
  • Underwood, Richard John
    British director born in April 1954

    Registered addresses and corresponding companies
    • 6 Rowlandson Close, Weston Favell, Northampton, Northamptonshire, NN3 3PB

      IIF 24
  • Underwood, Richard John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 25
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 22-24, Harborough Road, Kingsthorpe, Northampton, Northants, NN2 7AZ, United Kingdom

      IIF 29
    • 7 Turnberry Lane, Collingtree, Northampton, Northamptonshire, NN4 0PA

      IIF 30 IIF 31 IIF 32
    • 71, The Avenue, Northampton, Northamptonshire, NN1 5BT, United Kingdom

      IIF 33 IIF 34
    • East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, England

      IIF 35
  • Underwood, Richard John
    British managing director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, The Avenue, Cliftonville, Northampton, Northamptonshire, NN1 5BT, England

      IIF 36
  • Underwood, Richard John

    Registered addresses and corresponding companies
    • Optical House, The Avenue, Cliftonville, Northampton, NN1 5BT, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    71 The Avenue, Cliftonville, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-08-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    168 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 22 - director → ME
  • 3
    71 The Avenue, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    168 Church Road, Hove, East Sussex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2011-11-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    168 Church Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    122,465 GBP2023-12-31
    Officer
    2018-02-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    71 The Avenue, Cliftonville, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    168 Church Road, Hove, East Sussex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -172,458 GBP2023-12-31
    Officer
    2017-03-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    168 Church Road, Hove, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    168 Church Road, Hove, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Ultralase House The Avenue, Cliftonville, Northampton
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-05-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    168 Church Road, Hove, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    249,111 GBP2023-12-31
    Officer
    2012-01-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    SAT-INSURE PLC - 2011-12-22
    SAT-INSURE LTD - 2009-07-22
    SATINSURE LTD - 2009-03-11
    UNDERWOOD HOLDINGS 123 LIMITED - 2008-04-29
    Optical House The Avenue, Cliftonville, Northampton
    Corporate (3 parents)
    Equity (Company account)
    344,005 GBP2023-12-31
    Officer
    2006-11-21 ~ now
    IIF 18 - director → ME
    2014-11-04 ~ now
    IIF 37 - secretary → ME
  • 13
    UNDERWOOD TRADING 123 LIMITED - 2007-11-26
    22-24 Harborough Road, Kingsthorne, Northampton
    Dissolved corporate (2 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 29 - director → ME
  • 14
    71 The Avenue, Northampton, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    SEEBECK 95 LIMITED - 2013-08-19
    C/o Uhy Hacker Young (s.e.) Limited, 168 Church Road, Brighton & Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 21 - director → ME
Ceased 8
  • 1
    FIRST CLASS PACKAGING LIMITED - 1997-04-08
    NATIONALDAY LIMITED - 1997-03-14
    100 New Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    1997-03-21 ~ 1997-06-12
    IIF 24 - director → ME
  • 2
    EUROPEAN COLLABORATIVE HI-TECH ORGANISATION LIMITED - 2013-03-21
    EUROPEAN COURIER & HI-TECH ORGANISATION LIMITED - 2010-08-24
    EUROPEAN COURIER & HANDLING ORGANISATION PLC. - 1999-06-10
    HOWPER 143 LIMITED - 1995-03-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-02-24 ~ 2001-06-19
    IIF 31 - director → ME
  • 3
    EUROPEAN COURIER & HI-TECH ORGANISATION HOLDINGS LIMITED - 2007-07-26
    OVAL (1637) LIMITED - 2001-10-05
    Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2001-06-19 ~ 2006-08-09
    IIF 32 - director → ME
  • 4
    168 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2023-12-31
    Officer
    2012-08-21 ~ 2013-12-04
    IIF 35 - director → ME
  • 5
    168 Church Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    122,465 GBP2023-12-31
    Officer
    2018-02-28 ~ 2018-02-28
    IIF 19 - director → ME
    2016-03-16 ~ 2017-01-05
    IIF 23 - director → ME
    Person with significant control
    2018-02-28 ~ 2018-02-28
    IIF 5 - Has significant influence or control OE
  • 6
    BPO SOLUTIONS (UK) LIMITED - 2005-12-29
    168 Church Road, Hove, East Sussex
    Corporate
    Officer
    2005-11-25 ~ 2007-01-26
    IIF 30 - director → ME
  • 7
    SAT-INSURE PLC - 2011-12-22
    SAT-INSURE LTD - 2009-07-22
    SATINSURE LTD - 2009-03-11
    UNDERWOOD HOLDINGS 123 LIMITED - 2008-04-29
    Optical House The Avenue, Cliftonville, Northampton
    Corporate (3 parents)
    Equity (Company account)
    344,005 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-11-22
    IIF 4 - Has significant influence or control OE
  • 8
    4 Windlass Close, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    2,625 GBP2024-02-29
    Officer
    2014-02-25 ~ 2022-06-08
    IIF 20 - 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.