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

Mr Richard Anthony Symonds

    Related profiles found in government register
  • Mr Richard Anthony Symonds
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 1
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 2
    • 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 3
    • Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 4
  • Mr Richard Anthony Symonds
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clarence Road, Leeds, LS10 1ND, England

      IIF 5
    • 54, South Molton Street, London, W1K 5SG, England

      IIF 6 IIF 7
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 8
  • Symonds, Richard Anthony
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 9
    • 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 10
    • Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 11
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 12
  • Symonds, Richard Anthony
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clarence Road, Leeds, LS10 1ND, England

      IIF 13
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 14
    • Office 12 Wing Yip, 395 Edgware Road, London, NW2 6LN, England

      IIF 15
  • Symonds, Richard Anthony
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 16 IIF 17 IIF 18
    • 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 19
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 20 IIF 21
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 22
  • Symonds, Richard Anthony
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 23
  • Mr Richard Symonds
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, South Molton Street, London, W1K 5SG, England

      IIF 24
  • Symonds, Richard Anthony
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 25
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, England

      IIF 26
    • 96 - 98 Baker Street, Baker Street, London, W1U 6TJ, England

      IIF 27
  • Symonds, Richard Anthony
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 28 IIF 29 IIF 30
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 31
  • Symonds, Richard Anthony, Mr.
    British director born in June 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • Hawthorne Business Park, Granville Road, London, NW2 2AZ, United Kingdom

      IIF 32
  • Symonds, Richard Anthony
    British property trader born in June 1985

    Registered addresses and corresponding companies
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 33
  • Symonds, Richard Anthony
    British property trading born in June 1985

    Registered addresses and corresponding companies
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 34
  • Symonds, Richard Anthony, Mr.
    British property developer born in June 1985

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, London, N3 2JU

      IIF 35
  • Symonds, Richard Anthony
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 36
    • 54, South Molton Street, London, W1K 5SG, England

      IIF 37 IIF 38 IIF 39
    • 54 South Molton Street, South Molton Street, London, W1K 5SG, England

      IIF 40
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 41
    • Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 42
  • Symonds, Richard Anthony
    English company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 43
    • 96-98, Baker Street, London, W1U 6TJ

      IIF 44 IIF 45
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 46
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 47 IIF 48
  • Symonds, Richard Anthony
    English director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 49
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 50
  • Symonds, Richard
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, South Molton Street, London, W1K 5SG, England

      IIF 51
  • Symonds, Richard Anthony
    British property trader

    Registered addresses and corresponding companies
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 40 - Director → ME
  • 2
    96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -207,083 GBP2018-07-04 ~ 2019-03-31
    Officer
    2019-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    INGRESSUS LIMITED - 2018-10-03
    Level 1, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,649 GBP2023-10-28
    Officer
    2017-10-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 37 - Director → ME
  • 5
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,286 GBP2024-01-29
    Officer
    2021-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ASSETSTONE SECURED FINANCE PLC - 2025-10-21
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,971 GBP2024-05-29
    Officer
    2021-05-06 ~ now
    IIF 10 - Director → ME
  • 8
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,329,480 GBP2024-01-31
    Officer
    2024-05-22 ~ now
    IIF 36 - Director → ME
  • 9
    17 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2019-04-16 ~ dissolved
    IIF 17 - Director → ME
  • 10
    96-98 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 44 - Director → ME
  • 11
    2 Clarence Road, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 50 - Director → ME
  • 13
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,807 GBP2023-10-31
    Officer
    2023-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    RLAN LIMITED - 2009-06-27
    Office 110 Spitfire Studios, Collier Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 15
    Sherwood Grange Care Centre Mansfield Road, Edwinstowe, Mansfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,038 GBP2024-05-30
    Officer
    2021-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    ST IVES ACA LIMITED - 2020-06-17
    Sherwood Grange Care Centre Mansfield Road, Edwinstowe, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,818 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 11 - Director → ME
  • 17
    EXCHANGETODAY.CO.UK LTD - 2012-08-16
    Wine & Co, 20 - 22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SYMONDS PROPERTY LTD - 2018-04-05
    17 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    ANTELI LIMITED - 2011-10-20
    Hawthorne Business Park, Granville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 32 - Director → ME
Ceased 22
  • 1
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,104 GBP2021-07-31
    Officer
    2019-04-03 ~ 2020-01-15
    IIF 20 - Director → ME
  • 2
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,477 GBP2023-02-27
    Officer
    2022-10-19 ~ 2023-09-01
    IIF 28 - Director → ME
  • 3
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,962 GBP2022-09-29
    Officer
    2022-10-19 ~ 2023-09-01
    IIF 30 - Director → ME
    2019-09-06 ~ 2020-01-15
    IIF 49 - Director → ME
  • 4
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,195 GBP2022-09-29
    Officer
    2022-10-19 ~ 2023-09-01
    IIF 29 - Director → ME
  • 5
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,286 GBP2024-01-29
    Person with significant control
    2021-01-18 ~ 2023-11-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    2022-10-19 ~ 2023-08-22
    IIF 31 - Director → ME
    2017-03-15 ~ 2020-08-17
    IIF 19 - Director → ME
    Person with significant control
    2017-03-15 ~ 2023-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2018-11-27 ~ 2021-06-01
    IIF 23 - Director → ME
  • 8
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    -740 GBP2022-07-31
    Officer
    2019-02-11 ~ 2023-08-22
    IIF 22 - Director → ME
  • 9
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    2017-09-11 ~ 2018-02-28
    IIF 26 - Director → ME
  • 10
    SHEVELL PROPERTIES LIMITED - 2009-06-27
    IN-HOUSE HOMES LIMITED - 2006-10-19
    SHEVELL PROPERTIES LIMITED - 2006-10-16
    Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-12 ~ 2009-03-31
    IIF 33 - Director → ME
    2007-03-12 ~ 2008-03-31
    IIF 52 - Secretary → ME
  • 11
    20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -49,891 GBP2019-10-09 ~ 2020-03-31
    Officer
    2019-10-09 ~ 2020-01-15
    IIF 47 - Director → ME
  • 12
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,291,392 GBP2024-11-30
    Officer
    2022-10-19 ~ 2023-09-04
    IIF 25 - Director → ME
    2019-11-13 ~ 2020-01-15
    IIF 41 - Director → ME
  • 13
    424 Margate Road, Ramsgate, Kent, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -7,082 GBP2022-07-31
    Officer
    2019-07-18 ~ 2020-01-15
    IIF 46 - Director → ME
  • 14
    FUTURE ASTUTE HOMES LIMITED - 2020-05-13
    FUTURE ASTUTE CONTRACTORS LIMITED - 2019-11-22
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,937 GBP2022-04-30
    Officer
    2019-04-24 ~ 2019-05-15
    IIF 18 - Director → ME
  • 15
    2 Clarence Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-04-01
    IIF 13 - Director → ME
  • 16
    116 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -196,180 GBP2019-08-02 ~ 2020-08-31
    Officer
    2019-08-02 ~ 2020-01-15
    IIF 45 - Director → ME
  • 17
    DRIVE HIRE LIMITED - 2018-05-25
    43 Draper House Elephant & Castle, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,257 GBP2023-06-30
    Officer
    2019-02-16 ~ 2020-03-12
    IIF 9 - Director → ME
  • 18
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,565 GBP2021-07-31
    Officer
    2019-10-21 ~ 2020-01-15
    IIF 48 - Director → ME
  • 19
    2 Clarence Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,003 GBP2019-05-31
    Officer
    2020-05-08 ~ 2024-07-27
    IIF 27 - Director → ME
  • 20
    THE CAR FUNDING COMPANY LIMITED - 2018-06-18
    Basepoint, Metcalf Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -374 GBP2024-06-30
    Officer
    2019-02-16 ~ 2020-03-12
    IIF 14 - Director → ME
  • 21
    PIMLICO PROPERTY INVESTMENTS LTD - 2009-06-27
    Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-23 ~ 2009-03-31
    IIF 34 - Director → ME
  • 22
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-11-09 ~ 2024-08-09
    IIF 43 - 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.