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 Jonathan Tribe

    Related profiles found in government register
  • Mr Richard Jonathan Tribe
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, United Kingdom

      IIF 1
    • Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent, TN4 8TW

      IIF 2
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 3
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 4
  • Mr Richard Jonathan Tribe
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 5
  • Richard Tribe
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 6
  • Tribe, Richard Jonathan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, England

      IIF 7
    • Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, United Kingdom

      IIF 8
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 9
    • 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 10
  • Tribe, Richard Jonathan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 11
  • Tribe, Richard Jonathan
    British events consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pine Hill, Cuilfail, Lewes, East Sussex, BN7 2BE

      IIF 12
  • Tribe, Richard Jonathan
    British exhibition organiser born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Well, TN2 4AG, England

      IIF 13
    • Maplefield, Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX, United Kingdom

      IIF 14
  • Tribe, Richard Jonathan
    British joint managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, TN2 4AG, United Kingdom

      IIF 15
  • Tribe, Richard Jonathan
    British md resolution events ltd born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Hawkwell Barn, Hawkwell Business Centre, Pembury, Kent, TN2 4AG, England

      IIF 16
  • Tribe, Richard Jonathan
    British sales director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, TN2 4AG, United Kingdom

      IIF 17
  • Tribe, Richard Jonathan
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Well, TN2 4AG, United Kingdom

      IIF 18
  • Tribe, Richard Jonathan
    British joint managing director born in June 1966

    Registered addresses and corresponding companies
    • Pastheap Farm, Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4BL

      IIF 19
  • Tribe, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • Suite 4, Hawkwell Barn, Hawkwell Business Centre, Pembury, Kent, TN2 4AG, England

      IIF 20
  • Tribe, Richard Jonathan
    British exhibition organiser

    Registered addresses and corresponding companies
    • Maplefield, Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 21
  • Tribe, Richard Jonathan
    British joint managing director

    Registered addresses and corresponding companies
    • Twainmeads, Ewehurst Lane Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 22
  • Tribe, Richard Jonathan
    British sales director

    Registered addresses and corresponding companies
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 23
  • Tribe, Richard Jonathan

    Registered addresses and corresponding companies
    • Pastheap Farm, Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4BL

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    TALENT 3.0 LTD - 2019-12-12
    Badan Lodge, Cuilfail, Lewes, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    77,116 GBP2023-12-31
    Officer
    2017-11-10 ~ now
    IIF 8 - director → ME
  • 2
    CUILFAIL MANAGEMENT LIMITED - 1994-03-29
    Pine Hill, Cuilfail, Lewes, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    16,823 GBP2024-04-30
    Officer
    2022-06-25 ~ now
    IIF 12 - director → ME
  • 3
    PHCO53 LIMITED - 2003-10-07
    Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2023-06-30
    Officer
    2007-04-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    22,383 GBP2023-06-30
    Officer
    2007-04-17 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    PHCO90 LIMITED - 2004-07-22
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    5,341 GBP2023-06-30
    Officer
    2004-07-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 14 - director → ME
  • 7
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (5 parents)
    Equity (Company account)
    -150,869 GBP2023-06-30
    Officer
    1999-03-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    Badan Lodge, Cuilfail, Lewes, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-03-01 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    TALENT 3.0 LTD - 2019-12-12
    Badan Lodge, Cuilfail, Lewes, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    77,116 GBP2023-12-31
    Person with significant control
    2017-11-10 ~ 2022-04-07
    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
  • 2
    5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ 2016-02-08
    IIF 16 - director → ME
    2012-01-10 ~ 2016-02-08
    IIF 20 - secretary → ME
  • 3
    PHCO53 LIMITED - 2003-10-07
    Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2023-06-30
    Officer
    2003-10-04 ~ 2007-04-12
    IIF 19 - director → ME
    2007-04-13 ~ 2020-03-21
    IIF 22 - secretary → ME
    2003-10-04 ~ 2007-04-12
    IIF 24 - secretary → ME
  • 4
    1 Exchange Square, Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    341,245 GBP2020-01-01 ~ 2020-12-31
    Officer
    2016-11-28 ~ 2021-12-29
    IIF 11 - director → ME
    Person with significant control
    2017-12-06 ~ 2021-12-29
    IIF 5 - Has significant influence or control OE
  • 5
    PHCO272 LIMITED - 2010-06-29
    1 Exchange Square, Jewry Street, Winchester, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    3,809,678 GBP2020-12-31
    Officer
    2010-06-18 ~ 2021-12-29
    IIF 9 - director → ME
  • 6
    PHCO90 LIMITED - 2004-07-22
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    5,341 GBP2023-06-30
    Officer
    2004-07-12 ~ 2020-03-23
    IIF 23 - secretary → ME
  • 7
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (5 parents)
    Equity (Company account)
    -150,869 GBP2023-06-30
    Officer
    1999-03-19 ~ 2020-03-22
    IIF 21 - secretary → ME
  • 8
    1 Exchange Square, Jewry Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,336 GBP2020-12-31
    Officer
    2014-06-11 ~ 2021-12-29
    IIF 10 - 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.