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 Lorenzo Traviss

    Related profiles found in government register
  • Mr Richard Lorenzo Traviss
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Field End Road, Eastcote, HA5 1RH, England

      IIF 1
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 16, Oxford Road, Marlow, SL7 2NL, England

      IIF 4
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS

      IIF 5
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 6
  • Richard Lorenzo Traviss
    British born in November 1969

    Registered addresses and corresponding companies
    • icon of address One, Raffles Place, #28-02, Financial District, 048616, Singapore

      IIF 7
  • Mr Richard Lorenzo Traviss
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 12
    • icon of address 21a Devonshire Street, Marylebone, London, W1G 6PD, United Kingdom

      IIF 13
  • Richard Lorenzo Traviss
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, England

      IIF 14
  • Traviss, Richard Lorenzo
    British business owner born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a Devonshire Street, London, W1G 6PD, England

      IIF 15
  • Traviss, Richard Lorenzo
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Piccadilly, London, W1J 9HN, United Kingdom

      IIF 16
  • Traviss, Richard Lorenzo
    British club manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, Mayfair, London, W1G 6PD, England

      IIF 17
  • Traviss, Richard Lorenzo
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 18 IIF 19
    • icon of address Inn 1888, 21a Devonshire Street, Marylebone, London, W1G 6PD

      IIF 20 IIF 21
    • icon of address 202, Northolt Road, South Harrow, HA2 0EX, United Kingdom

      IIF 22
  • Traviss, Richard Lorenzo
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 91, Jermyn Street, London, SW1Y 6JB, United Kingdom

      IIF 26
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 27
  • Traviss, Richard Lorenzo
    British entertainments born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G 6PD, England

      IIF 28
  • Traviss, Richard Lorenzo
    British entertainments born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Devonshire Street, London, W1G, United Kingdom

      IIF 29
  • Traviss, Richard Lorenzo
    British general manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, 21a Devonshire Street, London, W1G 6PD, England

      IIF 30
  • Traviss, Richard Lorenzo
    British property management born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 31
  • Traviss, Richard Lorenzo
    British manager night club born in November 1969

    Registered addresses and corresponding companies
    • icon of address 4 Great Queen Street, Covent Garden, London, WC2B 5DJ

      IIF 32
  • Traviss, Richard Lorenzo
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 33
    • icon of address 21a, Devonshire Street, London, W1G 6PD, England

      IIF 34
  • Traviss, Richard Lorenzo
    British entertainments born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Devonshire Street, London, W1G 6PD, United Kingdom

      IIF 35
  • Traviss, Richard Lorenzo

    Registered addresses and corresponding companies
    • icon of address 21a Devonshire Street, London, W1G 6PD, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -338 GBP2018-05-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Oxford Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,612 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Inn 1888 21a Devonshire Street, Marylebone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -168,197 GBP2023-10-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,023,432 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-11 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,372 GBP2024-05-31
    Officer
    icon of calendar 2014-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 21a Devonshire Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 21a Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 21a Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,380 GBP2024-10-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    icon of calendar 2015-10-19 ~ 2018-06-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-06-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -338 GBP2018-05-31
    Officer
    icon of calendar 2010-08-10 ~ 2011-03-21
    IIF 17 - Director → ME
  • 3
    icon of address 4 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2007-07-01
    IIF 32 - Director → ME
  • 4
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-12-01
    IIF 36 - Secretary → ME
  • 5
    icon of address Inn 1888 21a Devonshire Street, Marylebone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -168,197 GBP2023-10-31
    Officer
    icon of calendar 2021-06-14 ~ 2023-08-01
    IIF 20 - Director → ME
  • 6
    JERMYN STREET NIGHT CLUB LIMITED - 2014-12-16
    icon of address Unit 12 Rotton Park Street, Rotton Park Ind Estate, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,927 GBP2015-10-31
    Officer
    icon of calendar 2014-12-16 ~ 2017-02-24
    IIF 31 - Director → ME
  • 7
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-01-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-10-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address Fifth Floor, 19 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,719 GBP2023-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-22
    IIF 35 - Director → ME
  • 9
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,380 GBP2024-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-01
    IIF 16 - Director → ME
  • 10
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -236,691 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2023-11-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-11-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.