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 Howard Gogerty

    Related profiles found in government register
  • Mr Richard Howard Gogerty
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, DE75 7GX, England

      IIF 1
    • Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX, England

      IIF 2
    • Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX, United Kingdom

      IIF 3
    • West Central House, West Central Business Park, Runcorn Road, Lincoln, LN6 3QP, England

      IIF 4
    • West Central House West Central, Runcorn Road, Lincoln, LN6 3QP, England

      IIF 5
    • 1, The Green, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ

      IIF 6
  • Gogerty, Richard Howard
    British chairman and non executive director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Marriner Crescent, Lincoln, Lincolnshire, LN2 1BB, England

      IIF 7
  • Gogerty, Richard Howard
    British comapny chairman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW

      IIF 8
  • Gogerty, Richard Howard
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, DE75 7GX, England

      IIF 9
    • 2, Marriner Crescent, Lincoln, LN2 1BB, United Kingdom

      IIF 10
    • St Marys Croft, 13 Chapel Field North, Norwich, Norfolk, NR2 1NY, United Kingdom

      IIF 11
  • Gogerty, Richard Howard
    British consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Green, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ, United Kingdom

      IIF 12
  • Gogerty, Richard Howard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gogerty, Richard Howard
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gogerty, Richard Howard
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a Cringleford Business Centre, Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU

      IIF 31 IIF 32
  • Gogerty, Richard Howard
    British accountant born in November 1965

    Registered addresses and corresponding companies
    • Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 33 IIF 34
  • Gogerty, Richard Howard
    British commercial manager born in November 1965

    Registered addresses and corresponding companies
    • Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 35 IIF 36
  • Gogerty, Richard Howard
    British manager born in November 1965

    Registered addresses and corresponding companies
    • Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 37
  • Gogerty, Richard Howard
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 38
  • Gogerty, Richard Howard
    British director

    Registered addresses and corresponding companies
    • 2, Marriner Crescent, Lincoln, Lincolnshire, LN2 1BB

      IIF 39
  • Gogerty, Richard Howard

    Registered addresses and corresponding companies
    • Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    1 The Green, Great Wolford, Shipston-on-stour, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    2,267 GBP2023-11-30
    Officer
    2013-11-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BROOMCO (2542) LIMITED - 2001-07-12
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 9 - director → ME
  • 3
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    249,770 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-08-14 ~ now
    IIF 23 - director → ME
  • 4
    West Central House West Central Business Park, Runcorn Road, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -16,128 GBP2023-06-30
    Officer
    2009-06-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    8 Minster Yard, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 7 - director → ME
Ceased 29
  • 1
    Peershaws Berewyk Hall Court, White Colne, White Colne, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,214 GBP2022-03-30
    Officer
    2005-11-17 ~ 2006-02-10
    IIF 30 - director → ME
  • 2
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    Peershaws Bures Road, White Colne, Colchester, Essex
    Corporate (10 parents)
    Equity (Company account)
    165,510 GBP2023-12-31
    Officer
    2002-04-08 ~ 2005-12-28
    IIF 38 - director → ME
  • 3
    CRUSE - BEREAVEMENT CARE - 2021-12-08
    CRUSE-BEREAVEMENT CARE LIMITED - 1994-10-18
    CRUSE THE NATIONAL ORGANISATION FOR THE WIDOWED ANDTHEIR CHILDREN LIMITED - 1987-07-02
    CRUSE CLUBS LIMITED - 1984-08-08
    Unit 01, One Victoria Villas, Richmond, Surrey
    Corporate (12 parents, 1 offspring)
    Officer
    2013-06-25 ~ 2015-11-11
    IIF 8 - director → ME
  • 4
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 18 - director → ME
  • 5
    Ground Floor, Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -9,050 GBP2023-08-31
    Officer
    1999-05-04 ~ 1999-06-29
    IIF 37 - director → ME
  • 6
    BROOMCO (2542) LIMITED - 2001-07-12
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Corporate (4 parents)
    Officer
    2001-09-11 ~ 2009-07-01
    IIF 22 - director → ME
  • 8
    CASTLEGATE 344 LIMITED - 2005-01-13
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 17 - director → ME
  • 9
    CASTLEGATE 345 LIMITED - 2005-01-07
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 19 - director → ME
    2004-12-24 ~ 2009-07-01
    IIF 39 - secretary → ME
  • 10
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    249,770 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    146,269 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-25 ~ 2024-12-17
    IIF 13 - director → ME
    Person with significant control
    2017-07-25 ~ 2024-12-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    SILVERTOWN HOLDINGS LIMITED - 2012-02-23
    115CR (035) LIMITED - 2001-01-08
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 15 - director → ME
  • 13
    SILVERTOWN PROPERTIES UK LIMITED - 2012-03-20
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 21 - director → ME
  • 14
    WILKINSON RUBBER LINATEX LIMITED - 1990-01-01
    C/o Weir Minerals Europe, Halifax Road, Todmorden, Lancashire
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 1993-09-06
    IIF 40 - secretary → ME
  • 15
    FARNHAM TIMBER CO.LIMITED (THE) - 1980-12-31
    C/o Weir Minerals Europe, Halifax Road, Todmorden, Lancashire, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-03-07
    IIF 33 - director → ME
  • 16
    St Marys Croft, 13 Chapel Field North, Norwich, Norfolk
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -389 GBP2017-03-31
    Officer
    2010-02-04 ~ 2016-02-05
    IIF 32 - director → ME
  • 17
    St Marys Croft, 13 Chapel Field North, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,546 GBP2017-03-31
    Officer
    2010-02-04 ~ 2016-02-05
    IIF 11 - director → ME
  • 18
    P1 TECHNOLOGY PARTNERS LIMITED - 2011-04-15
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -854,068 GBP2024-03-31
    Officer
    2010-02-04 ~ 2016-02-05
    IIF 31 - director → ME
  • 19
    ICON WARNE LIMITED - 2012-02-23
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Corporate
    Officer
    2000-07-20 ~ 2009-07-01
    IIF 28 - director → ME
  • 20
    ICON WARNE HOLDINGS LIMITED - 2012-02-23
    WARNE HOLDINGS LIMITED - 2000-10-05
    SLD (WARNE) LIMITED - 2000-04-11
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-20 ~ 2009-07-01
    IIF 26 - director → ME
  • 21
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-12-24 ~ 2009-07-01
    IIF 20 - director → ME
  • 22
    ICON NORTHERN RUBBER LIMITED - 2012-02-23
    ICON POLYMER LIMITED - 2005-10-03
    ICON MATERIAL TECHNOLOGIES LIMITED - 2001-12-27
    SERVDATA LIMITED - 1999-08-04
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2009-07-01
    IIF 14 - director → ME
  • 23
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2002-12-31
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    IBIS (560) LIMITED - 2000-06-15
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-15 ~ 2009-07-01
    IIF 25 - director → ME
  • 24
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED - 2003-01-15
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ 2009-07-01
    IIF 29 - director → ME
  • 25
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ 2009-07-01
    IIF 27 - director → ME
  • 26
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-03-07
    IIF 34 - director → ME
  • 27
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-03-07
    IIF 35 - director → ME
  • 28
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ 2015-09-21
    IIF 10 - director → ME
  • 29
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-03-07
    IIF 36 - 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.