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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kirk, Richard Stanley, Mr.

    Related profiles found in government register
  • Kirk, Richard Stanley, Mr.
    British chief executive born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley, Mr.
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Palace Gardens Terrace, London, W8 4RP, United Kingdom

      IIF 24
  • Kirk, Richard Stanley
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 25
    • Cafe Comptoir, 21-22 Weighhouse Street, London, W1K 5LY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 1 New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 29
  • Kirk, Richard Stanley
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Palace Gardens Terrace, London, W8 4RP, United Kingdom

      IIF 30
  • Kirk, Richard Stanley
    British none born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 31
  • Kirk, Richard Stanley, Mr.
    born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corn Exchange, Brunswick Street, Liverpool, L2 0PJ

      IIF 32
    • 34, Palace Gardens Terrace, London, W8 4RP

      IIF 33
  • Mr Richard Stanley Kirk
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Suite, 11 George Street, Bath, BA1 2EH, England

      IIF 34
    • 49, Ledbury Road, London, W11 2AA, England

      IIF 35
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 36
  • Kirk, Richard Stanley
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 37
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 38
    • One, New Street, Wells, BA5 2LA, England

      IIF 39
  • Kirk, Richard Stanley
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Grange Close, Bunbury, Tarporley, CW6 9QL, England

      IIF 40
  • Kirk, Richard Stanley
    British born in November 1945

    Registered addresses and corresponding companies
    • Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW

      IIF 41
  • Kirk, Richard Stanley
    British company director born in November 1945

    Registered addresses and corresponding companies
  • Kirk, Richard Stanley
    British director born in November 1945

    Registered addresses and corresponding companies
    • Faddiley Hall, Faddiley, Nantwich, Cheshire, CH5 8JW

      IIF 46
    • Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW

      IIF 47
  • Kirk, Richard Stanley
    British managing director born in November 1945

    Registered addresses and corresponding companies
    • Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW

      IIF 48 IIF 49
  • Mr Richard Stanley Kirk
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1 Edgar Buildings, George Street, Bath, BA1 2DU, United Kingdom

      IIF 50
    • Stanley House, Grange Close, Bunbury, Tarporley, CW6 9QL, England

      IIF 51
  • Richard Stanley Kirk
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • One, New Street, Wells, Somerset, BA5 2LA, England

      IIF 52
  • Kirk, Richard Stanley
    born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • One, New Street, Wells, BA5 2LA, England

      IIF 53
child relation
Offspring entities and appointments 47
  • 1
    ARKORN DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP
    OC314760
    One, New Street, Wells, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-08-17 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    ASH SOUTH WEST LIMITED
    08869403
    Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-21 ~ 2020-12-16
    IIF 31 - Director → ME
    Person with significant control
    2017-01-30 ~ 2020-12-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARNHILL GRANGE MANAGEMENT COMPANY LIMITED
    - now 02156498
    ADVANCEGATE PROPERTY MANAGEMENT LIMITED
    - 1987-11-30 02156498
    7 Barnhill, Broxton, Chester, England
    Active Corporate (12 parents)
    Officer
    ~ 1994-11-08
    IIF 48 - Director → ME
  • 4
    BEJAM GROUP LIMITED - now
    BEJAM GROUP PLC
    - 2005-02-08 00917174
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    ~ 1996-05-03
    IIF 43 - Director → ME
  • 5
    BMGL REALISATIONS LIMITED
    - now 04172055 03090269
    BON MARCHE GROUP LIMITED
    - 2012-02-01 04172055
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 6
    BMHL REALISATIONS LIMITED
    - now 03090269 04172055
    BON MARCHE HOLDINGS LIMITED
    - 2012-02-01 03090269
    INHOCO 434 LIMITED - 1995-12-19
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 2 - Director → ME
  • 7
    CONTOIR HOLDINGS LIMITED
    09825510
    Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-02-12 ~ now
    IIF 26 - Director → ME
  • 8
    CONTOIR LIMITED
    09825695
    Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-02-12 ~ now
    IIF 28 - Director → ME
  • 9
    CONTOIR WS LIMITED
    10432335
    Cafe Comptoir, 21-22 Weighhouse Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-01-17 ~ now
    IIF 27 - Director → ME
  • 10
    DORSMAN ESTATES CO LIMITED
    00368352
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1997-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    FADDILEY LIMITED
    08584567
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FOREGATE PROPERTIES LIMITED
    07133803
    The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 13
    FOREGATE STREET DEVELOPMENTS LLP
    OC354864
    The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 14
    HENSON NO. 1 LIMITED
    - now 05556582 05590963... (more)
    KIRKBRY LIMITED
    - 2005-10-11 05556582
    Kpmg Llp 8, Salisbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 16
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 17
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 18
    HILTON FASHIONS LIMITED
    02561647
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 4 - Director → ME
  • 19
    HOMEBASE GROUP LIMITED
    - now 04071533 01460756... (more)
    TUDORBAY LIMITED - 2001-06-18
    Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2001-09-10 ~ 2002-12-20
    IIF 41 - Director → ME
  • 20
    ICELAND FOODS LIMITED - now
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC
    - 2000-06-30 01107406 NF003271... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (49 parents, 19 offsprings)
    Officer
    ~ 1996-05-03
    IIF 45 - Director → ME
  • 21
    ICELAND FROZEN FOODS PLC
    NF003271 01107406... (more)
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 46 - Director → ME
  • 22
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 33 - LLP Member → ME
  • 23
    INHOCO 336 LIMITED
    02931581 02918339... (more)
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 24
    JAMES HARTLEY,LIMITED
    00398001
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (13 parents)
    Officer
    2002-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 25
    JOHN JONES(AGO WEAR)LIMITED
    00142567
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Officer
    1997-04-03 ~ dissolved
    IIF 9 - Director → ME
  • 26
    JUVENILE DIABETES RESEARCH FOUNDATION LIMITED - now
    JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE)
    - 2001-03-26 02071638
    17/18 Angel Gate, City Road, London
    Active Corporate (72 parents, 1 offspring)
    Officer
    ~ 1994-02-07
    IIF 49 - Director → ME
  • 27
    LAND OF LEATHER HOLDINGS PLC
    - now 05043777
    LAND OF LEATHER (HOLDINGS) LIMITED
    - 2005-07-11 05043777
    SHOO 74 LIMITED - 2004-07-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 28
    LMB REALISATIONS LIMITED
    - now 00270937
    BON MARCHE LIMITED
    - 2012-02-01 00270937 00631531... (more)
    WILTEX BY WILSON LIMITED - 1995-06-29
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (24 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 3 - Director → ME
  • 29
    LOGISTICS PGLL LIMITED
    - now 03518611
    PEACOCK GROUP LOGISTICS LIMITED
    - 2012-02-29 03518611
    MARKERWATER LIMITED
    - 1998-06-18 03518611
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Officer
    1998-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 30
    M J B PROPERTIES (REDBOURN) LIMITED
    - now 02006447
    TAMBURLAN LIMITED - 1986-07-09
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (15 parents)
    Officer
    1997-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 31
    MILLENIUM PROPERTIES BATHEASTON LIMITED
    10071601
    Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MILLENNIUM HOMES MANAGEMENT LIMITED
    15842056
    Garden Suite, 11 George Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-16 ~ now
    IIF 29 - Director → ME
  • 33
    MILLENNIUM HOUSE 1 BECKFORD ROAD BATH (MANAGEMENT COMPANY) LIMITED
    11018204
    Millennium House, 1 Beckford Road, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED
    - now 01040082
    MILLETTS OF ST.ALBANS LIMITED - 1992-04-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    1997-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 35
    NEW MILLENNIUM HOMES LIMITED
    - now 09708425
    NEW MILLENIUM PROPERTIES LIMITED
    - 2016-11-01 09708425
    Garden Suite, 11 George Street, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-10-08 ~ now
    IIF 39 - Director → ME
  • 36
    NO MEAT LIMITED
    11999494
    The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (13 parents)
    Officer
    2019-10-04 ~ 2020-03-06
    IIF 40 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-03-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    PEACOCKS TRADING LIMITED
    - now 07872631
    ALNERY NO. 3007 LIMITED
    - 2012-01-05 07872631 07818841... (more)
    Capital Link, Windsor Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 38
    PGL REALISATIONS PLC
    - now 03300987
    THE PEACOCK GROUP PLC
    - 2012-02-29 03300987
    GAC NO. 66 LIMITED
    - 1997-03-27 03300987 03289265... (more)
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    1997-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 39
    PNANT REALISATIONS LIMITED
    - now 03319495
    PEACOCKS (NANTGARW) LIMITED
    - 2012-02-29 03319495
    GUIDEUNIQUE LIMITED - 1997-04-07
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1997-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 40
    PRIVATE TRAVELLER LIMITED
    09146436
    Regus House Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PROPERTIES PGPL LIMITED
    - now 03518609
    PEACOCK GROUP PROPERTIES LIMITED
    - 2012-02-29 03518609
    ISSUENOTE LIMITED
    - 1998-06-18 03518609
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Officer
    1998-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 42
    PSTORES REALISATIONS LIMITED
    - now 00290792
    PEACOCK'S STORES LIMITED
    - 2012-02-29 00290792
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Liquidation Corporate (19 parents)
    Officer
    1995-06-15 ~ now
    IIF 30 - Director → ME
  • 43
    RETAIL PGRL LIMITED
    - now 03518606
    PEACOCK GROUP RETAIL LIMITED
    - 2012-02-29 03518606
    GLASSWILD LIMITED
    - 1998-06-18 03518606
    Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (8 parents)
    Officer
    1998-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 44
    SAVERS HEALTH AND BEAUTY LIMITED
    - now 02202838
    SAVERS DRUGSTORES PLC - 1996-07-26
    SAVER'S DRUG STORES LIMITED - 1990-11-06
    SOURCEPOLE LIMITED - 1988-03-09
    Hutchison House 5 Hester Road, Battersea, London
    Active Corporate (31 parents, 1 offspring)
    Officer
    1999-04-09 ~ 2000-09-24
    IIF 47 - Director → ME
  • 45
    SEASONS IN STYLE LIMITED - now
    CORNICHE TRAVEL LIMITED
    - 2004-11-24 01070795
    27 King Street, Knutsford, England
    Dissolved Corporate (18 parents)
    Officer
    1994-05-20 ~ 1996-03-06
    IIF 44 - Director → ME
  • 46
    THE BIG FOOD GROUP LIMITED - now
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC
    - 2002-02-28 01529002 01145614... (more)
    ICELAND FROZEN FOODS HOLDINGS PLC
    - 1993-06-01 01529002 01145614
    QUAINTREE LIMITED
    - 1981-12-31 01529002
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    ~ 1996-05-03
    IIF 42 - Director → ME
  • 47
    WILTEX BY WILSON LIMITED
    - now 00631531 00270937
    BON MARCHE LIMITED - 1995-06-29
    GEORGE LOYND & CO. LIMITED - 1995-03-03
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.