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

Abbott, Richard David

    Related profiles found in government register
  • Abbott, Richard David
    British banker born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS

      IIF 1 IIF 2
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 3
  • Abbott, Richard David
    British businessman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 4
  • Abbott, Richard David
    British company direcotr born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 5
  • Abbott, Richard David
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Richard David
    British corporate financier born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS

      IIF 14
  • Abbott, Richard David
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Parsonage, Church Street, Ropley, Alresford, Hampshire, SO24 0DS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 18
    • The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS

      IIF 19 IIF 20 IIF 21
    • 11, Staple Inn, London, WC1V 7QH

      IIF 23
    • 3rd Floor, 60 Gray's Inn Road, London, WC1X 8AQ

      IIF 24
    • The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS, United Kingdom

      IIF 25
  • Abbott, Richard David
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Richard David
    British merchant banker born in November 1954

    Registered addresses and corresponding companies
    • Thames View 57 Gerard Road, Barnes, London, SW13 9QH

      IIF 29 IIF 30
  • Abbott, Richard David
    British fintech entrepreneur born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Avebury House, 55 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 31
  • Mr Richard David Abbott
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Parsonage, Church Street, Ropley, Alresford, SO24 0DS, England

      IIF 32
  • Richard David Abbott
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    I-MOB LIMITED - 2004-06-15
    288 High Street, Dorking, Surrey
    Dissolved corporate (4 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 19 - director → ME
  • 2
    I-MOB PLC
    - now
    JETANGEL PUBLIC LIMITED COMPANY - 2004-06-15
    288 High Street, Dorking, Surrey
    Dissolved corporate (4 parents)
    Officer
    2004-06-14 ~ dissolved
    IIF 21 - director → ME
  • 3
    130 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 18 - director → ME
  • 4
    OXYGEN FINANCE HOLDINGS LIMITED - 2016-05-05
    PIMCO 2826 LIMITED - 2008-12-16
    Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 5 - director → ME
Ceased 27
  • 1
    ACRE EQUITY INVESTMENTS PLC - 2015-05-05
    ST HELEN'S FINANCE PLC - 2012-12-11
    ST HELEN'S FINANCE LIMITED - 2004-06-21
    ST HELEN'S CAPITAL LIMITED - 2002-10-30
    TECHNOLOGY INVESTMENT COMMUNICATIONS ANALYSIS LIMITED - 2002-08-05
    XPRESSHOME LIMITED - 1998-09-25
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2004-04-20 ~ 2017-03-03
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite F6 Bedford Ilab, Priory Business Park, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    -253,325 GBP2024-03-31
    Officer
    2017-03-01 ~ 2017-03-03
    IIF 31 - director → ME
  • 3
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,289 GBP2015-12-31
    Officer
    2012-01-20 ~ 2013-10-17
    IIF 4 - director → ME
  • 4
    KF CORPORATE FINANCE LIMITED - 2023-02-14
    KNIGHT FRANK CORPORATE FINANCE LIMITED - 2007-03-01
    KNIGHT FRANK & RUTLEY CORPORATE FINANCE LIMITED - 1996-01-01
    KNIGHT FRANK & RUTLEY FINANCIAL SERVICES LIMITED - 1994-05-03
    K.F.& R. FINANCIAL SERVICES LIMITED - 1988-05-11
    TRUSHELFCO (NO.1008) LIMITED - 1986-12-19
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-24 ~ 2009-02-28
    IIF 7 - director → ME
  • 5
    RCP CARRY LLP - 2023-03-08
    RUTLEY CAPITAL PARTNERS LLP - 2007-07-31
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-12-12 ~ 2009-02-28
    IIF 26 - llp-member → ME
  • 6
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2003-02-06 ~ 2003-12-22
    IIF 22 - director → ME
  • 7
    CARTER LANE HOLDINGS LIMITED - 2011-02-14
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-03-31
    Officer
    2011-04-28 ~ 2015-06-11
    IIF 17 - director → ME
  • 8
    VERGEGRACE LIMITED - 1985-04-01
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2011-08-23 ~ 2014-06-01
    IIF 16 - director → ME
  • 9
    COLFS (2011) LIMITED - 2011-02-01
    Augustine House, 6a Austin Friars, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-04-17 ~ 2014-05-01
    IIF 15 - director → ME
  • 10
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    21 Moorfields, London, United Kingdom
    Corporate (8 parents)
    Officer
    ~ 1997-07-07
    IIF 30 - director → ME
  • 11
    AMIGO TECHNOLOGY LIMITED - 2024-01-09
    DIGITAL ANIMAL LIMITED - 2017-04-04
    80-83 Long Lane, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -892,366 GBP2023-12-31
    Officer
    2014-12-17 ~ 2017-03-04
    IIF 23 - director → ME
  • 12
    GASHWHEEL LIMITED - 1977-12-31
    20 Fenchurch Street, London
    Corporate (12 parents)
    Officer
    2008-02-20 ~ 2012-10-26
    IIF 12 - director → ME
  • 13
    HARDY UNDERWRITING GROUP PLC - 2018-11-05
    20 Fenchurch Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-08-01 ~ 2008-03-18
    IIF 11 - director → ME
  • 14
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-12 ~ 2017-03-03
    IIF 28 - llp-member → ME
  • 15
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-24 ~ 2017-03-03
    IIF 27 - llp-member → ME
  • 16
    ST HELEN'S CAPITAL PLC - 2010-02-23
    DWA CAPITAL PLC - 2002-10-30
    CAPITAL STRATEGY PLC - 2001-07-30
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    46 New Broad Street, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-26 ~ 2007-02-12
    IIF 14 - director → ME
  • 17
    MEM CAPITAL PLC - 2007-04-11
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2004-06-28 ~ 2009-01-24
    IIF 9 - director → ME
  • 18
    MONTH END MONEY LTD - 2006-02-08
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-01-30 ~ 2009-01-24
    IIF 6 - director → ME
  • 19
    VELOSGATE LIMITED - 1983-03-11
    8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-08-02
    IIF 29 - director → ME
  • 20
    22 Anna Pavlova Close, Abingdon, England
    Corporate (2 parents)
    Equity (Company account)
    338,661 GBP2022-08-31
    Officer
    1997-09-15 ~ 1999-11-22
    IIF 1 - director → ME
  • 21
    PARK ROW GROUP PLC - 2011-03-25
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-09-17 ~ 2003-12-31
    IIF 10 - director → ME
  • 22
    CAB:APP LIMITED - 2017-02-23
    2nd Floor Regis House, 45 King William Street, London
    Corporate (1 parent)
    Equity (Company account)
    -414,410 GBP2022-03-31
    Officer
    2017-01-11 ~ 2017-03-06
    IIF 24 - director → ME
  • 23
    SHF LEGAL FUNDING LIMITED - 2011-05-05
    5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-07-16 ~ 2011-02-28
    IIF 20 - director → ME
  • 24
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    1998-07-30 ~ 2000-11-23
    IIF 2 - director → ME
  • 25
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -51,866 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-11-01 ~ 2015-12-31
    IIF 25 - director → ME
  • 26
    Ruskin House, 40-41 Museum Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,292 GBP2017-02-28
    Officer
    2005-01-11 ~ 2017-03-03
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2011-09-01 ~ 2017-03-03
    IIF 13 - 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.