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

Riches, Neil Anthony

    Related profiles found in government register
  • Riches, Neil Anthony
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 1
    • icon of address Bronzeoak Business Centre, Bronzeoak House, Stafford Road, Caterham, Surrey, CR3 6JG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 63, High Street, Ewell, Epsom, Surrey, KT17 1RX, United Kingdom

      IIF 7
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 8
    • icon of address Concord House, Grenville Place, London, NW7 3SA, United Kingdom

      IIF 9
    • icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, England

      IIF 10 IIF 11 IIF 12
  • Riches, Neil Anthony
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oxted Chambers 185-187, Station Road East, Oxted, RH8 0QE, England

      IIF 15
  • Riches, Neil Anthony
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 170 Hayes Lane, Kenley, Surrey, CR8 5HQ

      IIF 16
  • Riches, Neil Anthony
    British businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 17
  • Riches, Neil Anthony
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riches, Neil Anthony
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 36
    • icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, England

      IIF 37
    • icon of address Suite 4a, Alma House, Alma Road, Reigate, RH2 0AX, United Kingdom

      IIF 38
  • Mr Neil Anthony Riches
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 39
    • icon of address Surrey Hill House, Tandridge Hill Lane, Godstone, Surrey, RH9 8DD, England

      IIF 40
    • icon of address 2 Oxted Chambers 185-187, Station Road East, Oxted, RH8 0QE, England

      IIF 41
  • Mr Neil Anthony Riches
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Surrey Hill House, Tandridge Hill Lane, Godstone, RH9 8DD, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 45
    • icon of address 1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 46
    • icon of address Concord House, Grenville Place, London, NW7 3SA, United Kingdom

      IIF 47
    • icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, United Kingdom

      IIF 54
    • icon of address 2 Oxted Chambers 185-187, Station Road East, Oxted, Surrey, RH8 0QE

      IIF 55
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Bronzeoak Business Centre Bronzeoak House, Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Concord House, Grenville Place, Mill Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Concord House, Grenville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1-2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bronzeoak Business Centre Bronzeoak House, Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 2 Oxted Chambers 185-187 Station Road East, Oxted, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    MY CLUB EUROPE LIMITED - 2020-12-09
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -670,189 GBP2024-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 21 - Director → ME
  • 10
    MY CLUB FUTURE LIMITED - 2025-05-30
    FUTURE SPORTS GEAR LIMITED - 2024-10-17
    icon of address 2 Oxted Chambers 185-187 Station Road East, Oxted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    394.24 GBP2022-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 13
    icon of address Bronzeoak Business Centre, Bronzeoak House, Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 2 Oxted Chambers 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,074 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,349 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    MYCLUBBETTING.COM LIMITED - 2024-08-30
    THE BETTING SERVICE LIMITED - 2014-06-03
    icon of address Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,218,589 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Bronzeoak Business Centre Bronzeoak House, Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Director → ME
  • 23
    PLAY FOR UKRAINE LIMITED - 2023-09-11
    icon of address 2 Oxted Chambers 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 25
    icon of address Concord House, Grenville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address 63 High Street, Ewell, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 27
    BRIDGE HALL CORPORATE FINANCE LIMITED - 2011-07-20
    ROXBRIDGE SETTLEMENT SERVICES LTD - 2010-02-12
    ROXBRIDGE MORTGAGE SOLUTIONS LIMITED - 2008-07-28
    CONELINK LIMITED - 2006-10-24
    INVESTOR.INFO LIMITED - 2003-11-12
    CONELINK LIMITED - 2000-12-29
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 30
    icon of address C/o Nr Sharland And Company, 4th Floor Bristol & West House Post Office Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 31 - Director → ME
  • 31
    OLYMPIC WORLDLINK LIMITED - 2000-08-15
    WORLDLINK INFORMATION SYSTEMS LIMITED - 1998-10-19
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 32
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 33
    WORLDLINK TECHNOLOGY MANAGEMENT LIMITED - 2010-04-29
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 35 - Director → ME
  • 35
    Company number 15951801
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-07-04 ~ 2013-01-31
    IIF 29 - Director → ME
  • 2
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-02-28
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-10-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-26 ~ 2022-05-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    MYCLUBBETTING.COM LIMITED - 2024-08-30
    THE BETTING SERVICE LIMITED - 2014-06-03
    icon of address Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,218,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 40 - Has significant influence or control OE
  • 6
    icon of address Nrs Accountants, Concord House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-02-01
    IIF 6 - Director → ME
  • 7
    icon of address 20 Brunswick Square, Flat 4, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-04-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-01
    IIF 16 - Director → ME

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.