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

Pinchen, Richard David John

    Related profiles found in government register
  • Pinchen, Richard David John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, London, N1 7GU, England

      IIF 1
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 5
  • Pinchen, Richard David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 6
  • Pinchen, Richard David John
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Granard Business Centre, Bunns Lane, NW7 2DQ, United Kingdom

      IIF 7
    • L A Corporate Accounting Ltd, Bunns Lane, London, NW7 2DQ, England

      IIF 8
    • Unit 7. Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Pinchen, Richard David John
    British sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Amor Road, London, W6 0AN

      IIF 13
  • Mr Richard David John Pinchen
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Amor Road, Amor Road, London, W6 0AN, England

      IIF 14
    • Unit 7. Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 15
  • Mr Richard Pinchen
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Granard Business Centre, Bunns Lane, NW7 2DQ, United Kingdom

      IIF 16
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 17
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 18
  • Pinchen, Richard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Devonshire Mews, London, W4 2HA, England

      IIF 19
  • Pinchen, Richard
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Devonshire Mews, London, W4 2HA, England

      IIF 20
  • Pinchen, Richard
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 145-157 St John Street, London, London, EC1V 4PY, Uk

      IIF 21
  • Mr Richard David John Pinchen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 22
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 23
  • Mr Richard Pinchen
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • L A Corporate Accounting Ltd, Bunns Lane, London, NW7 2DQ, England

      IIF 24
    • Unit 7, Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 28
  • Mr Richard Pinchen
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    5 AMOR ROAD LIMITED
    - now 01683889
    ADVANCED ENTERPRISES LIMITED - 2016-01-29
    5 Amor Road, London
    Active Corporate (12 parents)
    Officer
    2018-01-16 ~ 2020-09-04
    IIF 13 - Director → ME
    Person with significant control
    2018-01-16 ~ 2020-09-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGENCY WHITE LTD
    - now 13017769 11669586... (more)
    BRAND INC. CREATIVE LTD
    - 2021-01-12 13017769 11669586
    Unit 7 Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    La Corporate Accounting, 7 Granard Business Centre, Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BLAZON STUDIOS LIMITED - now
    CCLR.UK LTD - 2020-11-19
    STREAMLINE SUPPLIES LIMITED
    - 2017-06-16 08864677
    C/o Taxassist Accountants, 184, Marsh Road, Luton, England
    Active Corporate (5 parents)
    Officer
    2014-01-28 ~ 2016-04-05
    IIF 19 - Director → ME
  • 5
    BRAND INC CLOTHING LTD
    14991372 13041651
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    BRAND INC COLLECTIVE LTD
    13100173 13661087
    7 Granard Business Centre, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    BRAND INC COLLECTIVE LTD
    - now 13661087 13100173
    BRAND INC HOLDINGS LTD
    - 2024-02-18 13661087
    BRAND INC PROPERTY HOLDINGS LTD
    - 2023-02-15 13661087
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2021-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    BRAND INC. CLOTHING LTD
    13041651 14991372
    Unit 7, Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    BRAND INC. CREATIVE LTD
    - now 11669586 13017769
    AGENCYWHITE LTD
    - 2021-01-12 11669586 06642566... (more)
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    BRAND INC. FITNESS LTD
    - now 10798123 13017726
    INCLUSIVE FITNESS TRAINING LTD
    - 2021-01-12 10798123 13017726
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2017-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    BRAND INC. P'S BURGERS, SHAKES & FRIES LTD
    13042338
    Unit 7 Granard Business Centre, Bunns Lane, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    BRAND INC. RESIDENTIAL LTD
    13017671
    The Station House, 15 Station Road, St Ives, Cambs, England
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    C COLOUR LIMITED
    - now 05845035
    LOWE DISPLAY LIMITED - 2008-04-02
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-20 ~ 2016-04-21
    IIF 21 - Director → ME
  • 14
    INCLUSIVE FITNESS TRAINING LTD
    - now 13017726 10798123
    BRAND INC. FITNESS LTD
    - 2021-01-12 13017726 10798123
    Unit 7, Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    PREMIUM LIVING CLUB LTD
    13578600
    Unit 7. Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    WALK2 LTD
    11743570
    Unit 7 Granard Business Centre, Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.