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 Peter Haywood

    Related profiles found in government register
  • Mr Richard Peter Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Foxcote Management Ltd Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 1
    • Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 2
    • The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 3
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 4
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 5 IIF 6
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 10
    • Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 11
  • Mr Richard Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 12
  • Richard Peter Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross - On - Wye, HR9 6DF, United Kingdom

      IIF 14
    • Overross House, Ross Park, Ross On Wye, HR9 7US, England

      IIF 15
    • The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 16 IIF 17
    • Overross House, Ross Park, Ross-on-wye, HR9 7US, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 23 IIF 24
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 25 IIF 26
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 27
    • The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 28
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross On Wye, HR9 6DF, United Kingdom

      IIF 29
    • The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 30
    • The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 31
  • Mr Richard Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Haywood, Richard Peter
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 33
  • Haywood, Richard Peter
    British company director born in April 1968

    Registered addresses and corresponding companies
    • 115 Drakefield Road, London, SW17 8RS

      IIF 34
  • Haywood, Richard Peter
    British business manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 35 IIF 36
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV364LL, United Kingdom

      IIF 37 IIF 38
    • The Old Wharf, The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL, United Kingdom

      IIF 39
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 40 IIF 41
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 42 IIF 43
    • Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 44
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 45
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 46
    • 94, Symonds Road, Hitchin, SG5 2JL, England

      IIF 47
    • The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 48 IIF 49 IIF 50
    • 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 53
    • The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Haywood, Richard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Haywood, Richard Peter

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 58
  • Haywood, Richard

    Registered addresses and corresponding companies
    • C/o Greenfresh, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 54 - director → ME
  • 2
    Norman House, 58 Norman Avenue, Abingdon, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 36 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 57 - director → ME
    2025-04-15 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    LECAD LTD - 2022-02-14
    The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 17 - director → ME
  • 5
    The Factory, Whitchurch, Ross-on-wye, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    2024-01-24 ~ now
    IIF 23 - director → ME
  • 6
    The Factory, Whitchurch, Ross-on-wye, England
    Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 24 - director → ME
  • 7
    The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,341 GBP2021-03-31
    Officer
    2019-10-10 ~ dissolved
    IIF 25 - director → ME
  • 8
    ECODEV GROUP TRADING LTD - 2022-09-30
    The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -87,138 GBP2024-06-30
    Officer
    2019-04-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 22 - director → ME
  • 10
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 46 - director → ME
    2011-10-25 ~ dissolved
    IIF 59 - secretary → ME
  • 11
    ECODEV PROJECTS LTD - 2024-11-08
    The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -261,646 GBP2024-06-30
    Officer
    2022-02-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Summit House, 4-5 Mitchell Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2012-08-13 ~ now
    IIF 45 - director → ME
    2012-08-13 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-15 ~ now
    IIF 29 - director → ME
  • 14
    Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,201 GBP2017-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 56 - director → ME
  • 16
    1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 49 - director → ME
  • 17
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 18
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved corporate (5 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 53 - director → ME
  • 19
    The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2016-01-01 ~ dissolved
    IIF 40 - director → ME
  • 20
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,229,111 GBP2016-06-30
    Officer
    2014-04-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    70 Great Bridgewater Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 38 - director → ME
  • 23
    1 Castle Street, Worcester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-10-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOUTHFLEET LTD - 2025-03-18
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-03-17 ~ now
    IIF 27 - director → ME
  • 25
    Ham Bridge House, Clifton-on-teme, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 37 - director → ME
Ceased 18
  • 1
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2021-12-21 ~ 2024-10-16
    IIF 20 - director → ME
  • 2
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-15 ~ 2025-02-17
    IIF 19 - director → ME
  • 3
    FUNCURRICULA LIMITED - 2007-10-26
    26-28 Bedford Row, London
    Dissolved corporate
    Officer
    2007-06-26 ~ 2008-03-05
    IIF 34 - director → ME
  • 4
    15 Cheshire Drive, Upper Heyford, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2020-08-31
    Officer
    2009-03-25 ~ 2009-09-24
    IIF 48 - director → ME
  • 5
    RENEWABLE ASSET MANAGEMENT LTD - 2019-11-08
    31 Churchmead, Bassaleg, Newport, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,895 GBP2020-03-31
    Officer
    2017-03-02 ~ 2018-09-26
    IIF 52 - director → ME
    2018-09-26 ~ 2021-08-06
    IIF 31 - director → ME
    Person with significant control
    2017-03-02 ~ 2018-09-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-01 ~ 2021-08-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-26 ~ 2024-10-16
    IIF 18 - director → ME
  • 7
    Overross House, Ross Park, Ross On Wye, England
    Corporate (4 parents, 44 offsprings)
    Equity (Company account)
    -325,392 GBP2023-06-30
    Officer
    2016-07-13 ~ 2024-10-16
    IIF 15 - director → ME
    Person with significant control
    2016-07-13 ~ 2022-05-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
  • 8
    SIRIUS DEV (OAKLANDS) LTD - 2024-10-28
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    2022-04-07 ~ 2024-10-04
    IIF 30 - director → ME
  • 9
    ECODEV BESS 10 LIMITED - 2024-11-27
    JOHNSONS ECO LIMITED - 2021-03-10
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2017-04-27 ~ 2022-05-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,426 GBP2023-09-30
    Officer
    2015-07-27 ~ 2022-04-29
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-13 ~ 2009-05-07
    IIF 50 - director → ME
  • 12
    94 Symonds Road, Hitchin, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-04-02 ~ 2014-02-06
    IIF 47 - director → ME
  • 13
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2016-01-01 ~ 2016-09-30
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-09-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2016-01-01 ~ 2016-03-10
    IIF 41 - director → ME
  • 15
    The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-03-31
    IIF 55 - director → ME
  • 16
    C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,401 GBP2023-05-31
    Officer
    2021-07-01 ~ 2021-10-21
    IIF 28 - director → ME
  • 17
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate
    Officer
    2009-05-14 ~ 2013-03-15
    IIF 35 - director → ME
  • 18
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2021-12-21 ~ 2025-02-17
    IIF 21 - 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.