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 Koch

    Related profiles found in government register
  • Mr Richard John Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ, England

      IIF 1
    • 8, Hedgecourt Place, Felbridge, East Grinstead, West Sussex, RH19 2PJ, England

      IIF 2
    • Apartment 7, Orchid House, The Cliftons, Europa Road, GX11 1AA, Gibraltar

      IIF 3
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 4
    • Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 5
    • 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 6
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 7
  • Richard John Koch
    British born in May 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7, Orchid House, The Cliftons, GX11 1AA, Gibraltar

      IIF 8
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 11-13 Benwell Studios, Unit 4, London, N7 7BL, United Kingdom

      IIF 9
    • 29-31 Brewery Rd, London, N7 9QH, United Kingdom

      IIF 10
    • 8-10 New North Place, New North Place, London, EC2A 4JA, England

      IIF 11
    • Avenida Maria, Lizarda Palermo, 14 B, 8700-081, Moncarapacho, Portugal

      IIF 12
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 13
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 14
    • Technium 2, Kings Road, Wales, Swansea, SA1 8PJ, Wales

      IIF 15
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibralter

    Registered addresses and corresponding companies
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 16
  • Mr Richard John Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 17
  • Mr Richard Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 18
  • Koch, Richard John
    British author born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 19
  • Koch, Richard John
    British aythor born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 20
  • Koch, Richard John
    British chief executive strategic consultancy born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 21
  • Koch, Richard John
    British co director born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 22
  • Koch, Richard John
    British company director born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 23 IIF 24
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 25 IIF 26
  • Koch, Richard John
    British con born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 27
  • Koch, Richard John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 28
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 29 IIF 30 IIF 31
  • Koch, Richard John
    British director born in July 1950

    Registered addresses and corresponding companies
  • Koch, Richard John
    British entrepreneur born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 36
  • Koch, Richard John
    British investor born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 37
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    449,502 GBP2020-04-30
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    6th Floor 9 Appold Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,758,154 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Telephone House 69 Paul Street, Shoreditch, London, England
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2021-08-24 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    MCLUFF LIMITED - 2016-06-16
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Corporate (5 parents)
    Equity (Company account)
    8,824,367 GBP2023-12-31
    Person with significant control
    2021-12-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    11-13 Benwell Studios Unit 4, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,734 GBP2023-05-31
    Person with significant control
    2022-10-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    11 Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Person with significant control
    2021-05-21 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    29-31 Brewery Rd, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    329,615 GBP2023-05-31
    Person with significant control
    2021-04-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -5,305,375 GBP2024-04-30
    Person with significant control
    2018-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    SMCCHRB LIMITED - 2012-07-06
    Work.life Fitzrovia, 33 Foley Street, London, England
    Corporate (4 parents)
    Person with significant control
    2021-12-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED - 2012-11-15
    ZOLA HOTELS (BELGRAVIA) LIMITED - 2009-09-28
    MACDEAL LIMITED - 2004-09-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (1 parent)
    Equity (Company account)
    -7,044,241 GBP2019-07-31
    Officer
    2005-01-17 ~ 2008-03-25
    IIF 32 - director → ME
  • 2
    Telephone House Paul Street, Shoreditch, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -26,176 GBP2022-11-01 ~ 2024-04-30
    Person with significant control
    2023-03-07 ~ 2024-05-28
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1996-02-01 ~ 1997-03-25
    IIF 28 - director → ME
  • 4
    V&S PLYMOUTH LIMITED - 2015-05-29
    COATES & CO. (PLYMOUTH) LIMITED - 2004-03-01
    MIRENSTRONG LIMITED - 1996-05-20
    Blackfriars Distillery, 60 Southside,plymouth, Devon
    Corporate (5 parents, 1 offspring)
    Officer
    1998-11-03 ~ 2002-05-29
    IIF 38 - director → ME
    1996-03-28 ~ 1997-03-25
    IIF 27 - director → ME
  • 5
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    60 Petty France, London, England
    Corporate (7 parents, 4 offsprings)
    Officer
    1996-01-01 ~ 2001-09-11
    IIF 23 - director → ME
  • 6
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-03-02 ~ 2006-05-24
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-23
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FILOFAX PUBLIC LIMITED COMPANY - 1989-12-19
    NORMAN & HILL,LIMITED - 1986-12-10
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    ~ 1997-03-25
    IIF 31 - director → ME
  • 8
    ADVENT VCT PLC - 2004-08-16
    DE FACTO 443 LIMITED - 1996-01-10
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1998-10-28 ~ 2008-03-27
    IIF 29 - director → ME
    1996-02-15 ~ 1997-03-25
    IIF 30 - director → ME
  • 9
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-23 ~ 2021-08-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    The St Botolph Building, 138 Houndsditch, London
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2000-09-28 ~ 2009-03-01
    IIF 26 - director → ME
  • 13
    THESKILLSMARKET LIMITED - 2007-02-14
    DATA ANGELS LIMITED - 2001-11-28
    10 Furnival Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-07-01 ~ 2008-03-27
    IIF 22 - director → ME
  • 14
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (3 parents)
    Officer
    1996-03-20 ~ 1997-03-25
    IIF 37 - director → ME
    1991-03-22 ~ 1993-12-10
    IIF 21 - director → ME
  • 15
    ZOLA HOTELS (READING) LIMITED - 2006-04-06
    ZOFFANY HOTELS (READING) LIMITED - 2002-07-22
    10-12 King Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    7,781,309 GBP2023-07-31
    Officer
    2002-10-17 ~ 2006-03-01
    IIF 34 - director → ME
  • 16
    HEXAGON 233 LIMITED - 1999-08-27
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2002-02-20 ~ 2005-07-01
    IIF 36 - director → ME
  • 17
    WILLIAM BAIRD PLC - 2006-02-22
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    1999-11-03 ~ 2002-12-12
    IIF 33 - director → ME
  • 18
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (2 parents)
    Officer
    1998-10-22 ~ 2002-08-02
    IIF 25 - director → ME
    1993-03-24 ~ 1997-03-25
    IIF 24 - director → ME
  • 19
    FREELIFE LIMITED - 2004-04-20
    The Westcliff Hotel, 18 - 20 Westcliff Parade, Westcliff-on-sea, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-04-20 ~ 2008-03-25
    IIF 20 - director → ME
  • 20
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2002-03-06 ~ 2008-03-25
    IIF 35 - 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.