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

Adenaike, Richard

    Related profiles found in government register
  • Adenaike, Richard
    British certified chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 1
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 2
    • icon of address Cameo House, 11 Bear Street, Leicester Square, London, WC2H 7AS, England

      IIF 3
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 4
  • Adenaike, Richard
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cameo House, 11 Bear Street, Leicester Square, London, WC2H 7AS, England

      IIF 5
  • Adenaike, Richard
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adena, Richard
    British business management born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coborn House, 3 Coborn Road, London, E3 2DA

      IIF 10
  • Adenaike, Richard
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 11
  • Adenaike, Richard
    British certified chartered accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 12 IIF 13
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 14
  • Adenaike, Richard
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Adenaike, Richard
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Adenaike
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 34 IIF 35 IIF 36
    • icon of address Cameo House, 11 Bear Street, Leicester Square, London, WC2H 7AS, England

      IIF 38
  • Adenaike, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 39
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 40 IIF 41
  • Adenaike, Richard

    Registered addresses and corresponding companies
    • icon of address 1, Kidderminster Road, Croydon, Surrey, CR0 2UF

      IIF 42
    • icon of address 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 43
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 44
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 45
    • icon of address Coborn House, 3 Coborn Road, London, E3 2DA

      IIF 46
  • Richard Adenaike
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 47 IIF 48
  • Mr Richard Adenaike
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Center, North Road, Brighton, BN1 1YR, England

      IIF 49
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 50
    • icon of address 11, Cameo House, Bear Street, Leicester Square, London, WC2H 7AS, England

      IIF 51
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 52 IIF 53 IIF 54
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 60
  • Mr Richard Adenaike
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-10-29 ~ now
    IIF 41 - Secretary → ME
  • 4
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    EMPLOYMENT LAW & HUMAN RESOURCES SOLUTIONS LIMITED - 2013-06-25
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-01-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    S & R ENTERPRISES GLOBAL LIMITED - 2013-05-22
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2008-11-06 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Planet House, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 28 - Director → ME
  • 10
    ABODE3218 LTD - 2022-09-22
    icon of address Planet House, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    921 GBP2024-04-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 11 Cameo House, Bear Street, Leicester Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    645,714 GBP2022-11-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    icon of address Business Centre Burlington House, Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-20
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2008-10-29 ~ 2011-08-31
    IIF 8 - Director → ME
  • 3
    icon of address 1 Tyrwhitt Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-18
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Business Centre, North Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,987 GBP2023-05-31
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-01-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Redcliffe Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,101 GBP2023-05-31
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-01-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    EMPLOYMENT LAW & HUMAN RESOURCES SOLUTIONS LIMITED - 2013-06-25
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2012-07-01
    IIF 10 - Director → ME
    icon of calendar 2007-12-12 ~ 2010-01-01
    IIF 43 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2009-10-01
    IIF 46 - Secretary → ME
  • 7
    icon of address Brasaa Corporation Uk Ltd, Scenic Building Rear Of 214, Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,051 GBP2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-04-05
    IIF 24 - Director → ME
  • 8
    icon of address 4385, 07320540 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    S & R ENTERPRISES GLOBAL LIMITED - 2013-05-22
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2011-08-31
    IIF 9 - Director → ME
  • 10
    icon of address 16 Argyle Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-18
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address Centric House, Moorfields, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    S & R INVESTMENTS EUROPE LIMITED - 2017-04-11
    icon of address Kemp House, 152 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2012-05-03 ~ 2017-12-01
    IIF 2 - Director → ME
    icon of calendar 2008-11-19 ~ 2011-08-31
    IIF 6 - Director → ME
    icon of calendar 2008-11-19 ~ 2017-12-01
    IIF 39 - Secretary → ME
  • 13
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-22
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    icon of address Cameo House, Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2019-11-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2019-11-26
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    645,714 GBP2022-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2011-08-31
    IIF 7 - Director → ME
    icon of calendar 2012-05-03 ~ 2013-12-01
    IIF 45 - Secretary → ME
    icon of calendar 2008-11-07 ~ 2011-08-31
    IIF 42 - Secretary → ME
  • 16
    icon of address Cameo House 11 Bear Street, Leicester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,762 GBP2023-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2018-05-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-05-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address Business Centre, Dyke Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.