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

Bucknell, Richard Hywel

    Related profiles found in government register
  • Bucknell, Richard Hywel
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ

      IIF 1
    • icon of address Perrymill House, Old Hill, Flyford Flavell, Worcestershire, WR7 4DA, United Kingdom

      IIF 2
  • Bucknell, Richard Hywel
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, England

      IIF 3
    • icon of address 12b, George Street, Bath, BA1 2EH, England

      IIF 4
    • icon of address C/o Roxburgh Milkins Llp, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 9
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ

      IIF 10
    • icon of address Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 11
    • icon of address Unit D3, Haybrook Industrial Estate, Halesfield 9, Telford, TF7 4QW, England

      IIF 12
  • Bucknell, Richard Hywel
    British fund principal born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt House, 21 Narborough Wood Business Park, Desford Road, Enderby, Leicestershire, LE19 4XT, United Kingdom

      IIF 13
  • Bucknell, Richard Hywel
    British investment director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 14
  • Bucknell, Richard Hywel
    British investment manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 15
    • icon of address Chelverton Asset Management Ltd, Chelverton Asset Management Ltd, 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 16
    • icon of address Vale Bakery, Weston Park, Heathpark, Devonshire Road, Honiton, Devon, EX14 1ST, United Kingdom

      IIF 17
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 18 IIF 19
  • Bucknell, Richard Hywel
    British venture capitalist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perry Mill House, Old Hill, Flyford Flavell, Worcestershire, WR7 4DA

      IIF 20
  • Bucknell, Richard Hywel
    British investor director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Bridge House, Courtenay Street, Newton Abbot, TQ12 2QS, England

      IIF 21
  • Mr Richard Hywel Bucknell
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    SOUTH WEST ICT LIMITED - 2014-05-15
    icon of address Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    119,592 GBP2024-12-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 11 - Director → ME
  • 6
    RAM 1003 LIMITED - 2016-03-02
    icon of address 51 Church Street, Elsecar, Barnsley, South Yorkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    HICKTON GROUP LTD - 2025-01-24
    icon of address Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,409,115 GBP2024-04-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 16 - Director → ME
  • 9
    MISTRAL SHOWER LIMITED - 2009-11-22
    icon of address 11 Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    712,971 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Director → ME
  • 11
    MACAULAY CAPITAL LIMITED - 2022-05-12
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 18 - Director → ME
  • 12
    HC 1340 LIMITED - 2023-09-04
    icon of address 15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,016 GBP2024-09-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 9 - Director → ME
  • 13
    HC 1326 LIMITED - 2021-02-18
    EAGLE ENGINEERING GROUP LIMITED - 2024-03-16
    icon of address Unit D3, Haybrook Industrial Estate, Halesfield 9, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,320,385 GBP2025-04-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 12 - Director → ME
  • 14
    HC 1335 LIMITED - 2022-09-30
    icon of address Vale Bakery Weston Park, Heathpark, Devonshire Road, Honiton, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -45,160 GBP2025-04-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    NOTTCOR 116 LIMITED - 1999-10-25
    icon of address Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2013-02-25
    IIF 13 - Director → ME
  • 2
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    CASTLEGATE 418 LIMITED - 2006-11-17
    icon of address Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2009-02-05
    IIF 20 - Director → ME
  • 3
    HC 1340 LIMITED - 2023-09-04
    icon of address 15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,016 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-03-23
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,180 GBP2021-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-07-15
    IIF 4 - Director → ME
  • 5
    icon of address Paragon Partners Limited, Churchill House, 137-139 Brent Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    974,674 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-08-20
    IIF 10 - Director → ME
  • 6
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -989,362 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-06-14
    IIF 14 - Director → ME
  • 7
    HC 1326 LIMITED - 2021-02-18
    EAGLE ENGINEERING GROUP LIMITED - 2024-03-16
    icon of address Unit D3, Haybrook Industrial Estate, Halesfield 9, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,320,385 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-02-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    HC 1361 LIMITED - 2024-09-03
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-16 ~ 2024-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-10-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    RAM 1002 LIMITED - 2014-10-01
    icon of address Church Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,987,201 GBP2024-11-30
    Officer
    icon of calendar 2014-02-14 ~ 2018-04-23
    IIF 1 - Director → ME
  • 10
    HC 1335 LIMITED - 2022-09-30
    icon of address Vale Bakery Weston Park, Heathpark, Devonshire Road, Honiton, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -45,160 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-05-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.