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 Andrew Bound

    Related profiles found in government register
  • Mr Richard Andrew Bound
    British born in March 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 2
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 3
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 4 IIF 5
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA

      IIF 6 IIF 7
    • icon of address Berry Smith, Corporate, Haywood House Dumfries Place, Cardiff, CF10 3GA

      IIF 8
  • Bound, Richard Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue House, 1 King Edward Avenue, Caerphilly, CF83 1HE, Wales

      IIF 9
    • icon of address 11 Cwrt Y Cadno, Cardiff, Glamorgan, CF5 4PJ

      IIF 10
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 18 IIF 19 IIF 20
    • icon of address Easters Court, -, Leominster, Herefordshire, HR6 0DE, United Kingdom

      IIF 21
    • icon of address 11, Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ

      IIF 22
  • Bound, Richard Andrew
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cwrt Y Cadno, Cardiff, Glamorgan, CF5 4PJ

      IIF 23 IIF 24 IIF 25
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 27
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 33 IIF 34 IIF 35
    • icon of address C/o Berry Smith, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 37
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 41
    • icon of address Haywood House, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA

      IIF 42
    • icon of address Berry Smith Corporate, Haywood House North, Dumfries, Place, Cardiff, CF10 3GA

      IIF 43
    • icon of address 11, Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ

      IIF 44
  • Bound, Richard Andrew
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 45
  • Bound, Richard Andrew
    British solicitor born in March 1965

    Registered addresses and corresponding companies
    • icon of address 135 Tangmere Drive, Radyr Way, Cardiff, South Glamorgan, CF5 2PJ

      IIF 46
  • Bound, Richard Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA

      IIF 47
  • Bound, Richard Andrew
    British solicitors

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA

      IIF 48
  • Bound, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 49
    • icon of address 11, Cwrt-y-cadno, St Fagans, Cardiff, CF5 4PJ

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Avenue House, 1 King Edward Avenue, Caerphilly, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1994-08-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-09-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1994-08-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-09-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    REDI-61 LIMITED - 2001-06-12
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    BERRY SMITH LIMITED - 2007-02-19
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,364,408 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 45 - LLP Designated Member → ME
  • 7
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 16 - Director → ME
  • 8
    BRIGHWELLS EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2025-01-23
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 12 - Director → ME
  • 10
    RUSSELL BALDWIN & BRIGHT MARKETS - 2000-06-30
    icon of address Easters Court, -, Leominster, Herefordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,701,664 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 17 - Director → ME
  • 14
    BRIGHTWELLS HOLDINGS LIMITED - 2021-12-03
    BERITH PROPERTIES LIMITED - 2022-10-04
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    HENDREDENNY BUSINESS OPPORTUNITIES LIMITED - 2017-08-30
    REDI-114 LIMITED - 2003-06-26
    icon of address Berry Smith, Corporate, Haywood House Dumfries Place, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Berry Smith Corporate, Haywood House North, Dumfries, Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Berry Smith Llp Haywood House, Dumfries Place, Cardiff, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-10-20 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 39 - Director → ME
Ceased 19
  • 1
    AUTISM PUZZLES LIMITED - 2021-04-08
    icon of address Unit 11 Glan-y-llyn Industrial Estate Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    69,891 GBP2023-03-30
    Officer
    icon of calendar 2012-03-05 ~ 2014-02-13
    IIF 31 - Director → ME
  • 2
    REDIMARS LIMITED - 2003-05-06
    S.W.C.C. LIMITED - 2024-06-03
    icon of address 24 Glyncoli Road, Treorchy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2024-06-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BBI DIAGNOSTICS GROUP 2 PLC - 2021-05-21
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 2014-09-09
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2014-02-13
    IIF 30 - Director → ME
  • 4
    icon of address 73 Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-03
    IIF 35 - Director → ME
  • 5
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-03
    IIF 33 - Director → ME
  • 6
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-03
    IIF 34 - Director → ME
  • 7
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-03
    IIF 36 - Director → ME
  • 8
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-02-19
    IIF 40 - Director → ME
  • 9
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-21 ~ 2013-08-07
    IIF 38 - Director → ME
  • 10
    icon of address Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2011-03-03
    IIF 24 - Director → ME
  • 11
    ESSENTIA HR LIMITED - 2020-03-17
    GETMYHOLIDAYPAY LIMITED - 2017-10-16
    icon of address 4 Heol Y Gwartheg, Gowerton, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2020-03-12
    IIF 32 - Director → ME
  • 12
    icon of address 10 Heol Glan Elai, Pontyclun, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-14 ~ 1993-05-07
    IIF 46 - Director → ME
  • 13
    icon of address Ground Floor 31 Old Field Road, Bocam Park, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2009-10-15 ~ 2009-11-18
    IIF 41 - Director → ME
  • 14
    REDI 203 LIMITED - 2015-07-13
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,045,796 GBP2020-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2011-10-06
    IIF 29 - Director → ME
  • 15
    SOUTH WALES BUILDERS LIMITED - 2006-05-03
    BRYNMAYR DRIVING RANGE LIMITED - 2005-12-06
    TUMBLING TOTS LIMITED - 2013-05-17
    icon of address The Radyr Court Rachel Close, Danescourt, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    166,689 GBP2024-03-31
    Officer
    icon of calendar 2005-11-14 ~ 2015-02-18
    IIF 42 - Director → ME
  • 16
    icon of address Berry Smith Corporate Haywood House, Dumfries Place, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -143,001 GBP2024-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-10-12
    IIF 27 - Director → ME
  • 17
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY - 2018-03-08
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,833,881 GBP2021-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2011-11-16
    IIF 28 - Director → ME
    icon of calendar 2011-09-16 ~ 2020-07-10
    IIF 49 - Secretary → ME
  • 18
    icon of address Hille Ltd Unit 27, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2009-10-27
    IIF 23 - Director → ME
  • 19
    REDI 182 LIMITED - 2009-05-12
    icon of address Unit 15b Atlantic Business Park, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-25 ~ 2009-04-28
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.