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

Jupp, Richard Paul

    Related profiles found in government register
  • Jupp, Richard Paul
    British company director born in January 1966

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British

    Registered addresses and corresponding companies
    • 23 Tongdean Road, Hove, East Sussex, BN3 6QE

      IIF 19
  • Jupp, Richard Paul
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 29
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 30
  • Jupp, Richard Paul
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jupp, Richard Paul
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 43 IIF 44
  • Jupp, Richard Paul
    British entrepreneur born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 45
  • Mr Richard Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 46 IIF 47
  • Jupp, Richard

    Registered addresses and corresponding companies
    • 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 48
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Horse Race, Horse Race Lane, Failand, Bristol, BS8 3TY, England

      IIF 49 IIF 50
    • 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 51
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD

      IIF 52
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 53
    • 38 Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 54 IIF 55
    • Mastersfuller, 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 56 IIF 57 IIF 58
    • Mastersfuller 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 60 IIF 61
  • Jupp, Richard Paul, Mr.
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, United Kingdom

      IIF 62
  • Mr Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rose Hill, Bristol, BS20 6JY, England

      IIF 63
    • 38, Salisbury Road, Worthing, BN11 1RD, England

      IIF 64
  • Richard Paul Jupp
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
Ceased 21
  • 1
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 6 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    2007-05-04 ~ 2008-06-03
    IIF 5 - Director → ME
  • 3
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 3 - Director → ME
  • 4
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1998-10-07 ~ 2006-09-26
    IIF 17 - Director → ME
  • 5
    KARE OF ELDERLY HOME LIMITED - 2005-05-10
    3WT LIMITED - 2005-03-03
    38 Salisbury Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    863,206 GBP2024-06-30
    Person with significant control
    2017-03-09 ~ 2023-03-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-10-26 ~ 2005-03-22
    IIF 14 - Director → ME
    2003-10-06 ~ 2004-10-26
    IIF 19 - Secretary → ME
  • 7
    379 Earl Marshal Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,682 GBP2024-05-29
    Officer
    1992-08-17 ~ 2006-09-26
    IIF 13 - Director → ME
  • 8
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    696,986 GBP2024-05-29
    Officer
    1993-06-30 ~ 2006-09-26
    IIF 9 - Director → ME
  • 9
    Other registered numbers: 11050502, 13573972
    379 Earl Marshal Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2001-09-05 ~ 2001-09-12
    IIF 12 - Director → ME
  • 10
    TRONGUIDE LIMITED - 1992-09-16
    379 Earl Marshall Road, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,454,725 GBP2024-05-29
    Officer
    1992-05-29 ~ 2006-09-26
    IIF 16 - Director → ME
  • 11
    GLOSSDRAFT LIMITED - 1992-08-12
    379 Earl Marshal Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    32,625 GBP2024-05-29
    Officer
    1992-08-17 ~ 2006-09-26
    IIF 18 - Director → ME
  • 12
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    770,160 GBP2020-05-29
    Officer
    1993-01-27 ~ 2006-09-26
    IIF 15 - Director → ME
  • 13
    38 Salisbury Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    988,386 GBP2024-10-31
    Person with significant control
    2017-01-16 ~ 2017-01-16
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    Related registration: 09826800
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    1998-10-07 ~ 2008-06-03
    IIF 10 - Director → ME
  • 15
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 4 - Director → ME
  • 16
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 7 - Director → ME
  • 17
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 1 - Director → ME
  • 18
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 2 - Director → ME
  • 19
    HORIZON SENIOR LIVING LTD - 2006-08-03
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2006-01-27 ~ 2008-06-03
    IIF 8 - Director → ME
  • 20
    38 Salisbury Road, Worthing, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,468,634 GBP2024-07-31
    Person with significant control
    2020-10-15 ~ 2021-05-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    1 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,022,029 GBP2024-03-31
    Officer
    1998-04-03 ~ 2006-09-26
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.