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

Harris, Richard John

    Related profiles found in government register
  • Harris, Richard John
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Augustine Road, London, W14 0HZ

      IIF 1
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 2 IIF 3
  • Harris, Richard John
    British business consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Boulevard, Ascot Road, Watford, England, WD18 8AG, United Kingdom

      IIF 4
  • Harris, Richard John
    British business director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 5
  • Harris, Richard John
    British chartered accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Rochester Row, London, SW1P 1JP

      IIF 6
    • icon of address 2nd Floor, 36 Bennetts Hill, Birmingham, B2 5SN, England

      IIF 7
    • icon of address 20, Queen Street, Emsworth, Hampshire, PO10 7BL, England

      IIF 8
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 9
    • icon of address 2, Augustine Road, London, W14 0HZ, United Kingdom

      IIF 10
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 11 IIF 12
    • icon of address 82, Broad Oaks Road, Solihull, West Midlands, B91 1HZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 16
    • icon of address 36, Lancaster Road, Wimbledon, London, SW19 5DD, England

      IIF 17
  • Harris, Richard John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Richard John
    British global tax adviser born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 48
  • Harris, Richard John
    British head of taxation and treasury born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 49
  • Harris, Richard John
    British head of texation and treasury born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 50
  • Harris, Richard John
    British non executive director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ

      IIF 51
  • Harris, Richard John
    British retired chartered accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbso Centre, Berkley Street, Birmingham, B1 2LF, England

      IIF 52
  • Harris, Richard John
    British uk born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ

      IIF 53
  • Harris, Richard John
    British accountant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St James Place, London, SW1A 1NP, United Kingdom

      IIF 54
  • Harris, Richard John
    British manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Penlee Villas, Playing Place, Truro, Cornwall, TR3 6EY

      IIF 55
  • Harris, Richard John
    British chartered accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 56
  • Harris, Richard John
    British chartered builder born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Richard John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Llys Y Bont, Parc Menai, Bangor, LL57 4BN, United Kingdom

      IIF 64
    • icon of address White Pines, Church Road, Woburn Sands, MK17 8TJ, United Kingdom

      IIF 65
  • Harris, Richard John
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Llys Y Bont, Parc Menai, Bangor, LL57 4BN, United Kingdom

      IIF 66 IIF 67
  • Mr Richard John Harris
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Broad Oaks Road, Solihull, B91 1HZ, England

      IIF 68
    • icon of address 82, Broad Oaks Road, Solihull, B91 1HZ, United Kingdom

      IIF 69
  • Harris, Richard John
    British accountant born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Birthday Cottage, 25 Devonpoint Lane, Devonshire, Bermuda Fl 05

      IIF 70
  • Harris, Richard John
    British chief financial officer born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Avaya House, 2 Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 71
  • Harris, Richard John
    British director born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Avaya House, 2 Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 72 IIF 73
    • icon of address 123 Holland Road, Hove, East Sussex, BN3 1JS, England

      IIF 74
    • icon of address 39 Coastal Place, 57 New Church Road, Hove, East Sussex, BN3 4BS, England

      IIF 75
  • Harris, Richard John
    British director (financial services) born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Room 790 Lloyd's, 1 Lime Street, London, EC3M 7DQ, England

      IIF 76
  • Harris, Richard John
    British insurance born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Avaya House, 2 Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 77
  • Harris, Richard John
    British insurance executive born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Suite Lg, 11 St. James's Place, London, SW1A 1NP, England

      IIF 78 IIF 79
  • Harris, Richard John
    British non executive director born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 88 Leadenhall Street, London, EC3A 3BP

      IIF 80
  • Harris, Richard John
    British non-executive director born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Room 790, Lloyd's, 1 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 81
  • Harris, Richard John
    British accountant born in November 1961

    Registered addresses and corresponding companies
  • Harris, Richard John
    British manager born in January 1965

    Registered addresses and corresponding companies
    • icon of address 21 Lanyon Road, Playing Place, Truro, Cornwall, TR3 6HF

      IIF 89
  • Mr Richard John Harris
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penlee Villas, Playing Place, Truro, TR3 6EY, England

      IIF 90
  • Harris, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 124, Boslowick Road, Falmouth, Cornwall, TR11 4QA, United Kingdom

      IIF 91
    • icon of address 82 Broad Oaks Road, Solihull, West Midlands, B91 1HZ

      IIF 92
  • Harris, Richard John

    Registered addresses and corresponding companies
    • icon of address White Pines, Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TJ

      IIF 93
  • Harris, John Richard
    British chairman born in September 1940

    Registered addresses and corresponding companies
  • Harris, John Richard
    British company director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 15 Stivichall Croft, Coventry, Warwickshire, CV3 6GP

      IIF 97 IIF 98
  • Harris, John Richard
    British director born in September 1940

    Registered addresses and corresponding companies
  • Harris, John Richard
    British llb acis mba born in September 1940

    Registered addresses and corresponding companies
    • icon of address 15 Stivichall Croft, Coventry, Warwickshire, CV3 6GP

      IIF 107
  • Mr Richard John Harris
    British born in November 1961

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 123 Holland Road, Hove, East Sussex, BN3 1JS, England

      IIF 108
    • icon of address 39 Coastal Place, 57 New Church Road, Hove, East Sussex, BN3 4BS, England

      IIF 109
  • Mr Richard John Harris
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Pinrs, Church Road, Woburn Sands, Milton Keynes, MK17 8TJ, England

      IIF 110
child relation
Offspring entities and appointments
Active 6
  • 1
    THE BIRMINGHAM FOUNDATION - 2008-09-23
    THE BIRMINGHAM FOUNDATION LIMITED - 1999-09-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 2 Augustine Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,840 GBP2015-06-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 3
    icon of address 43 De Tany Court, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,979 GBP2023-11-30
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 65 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PORTH LODGE BOWLING LIMITED - 1998-05-29
    icon of address Purnells Suite Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,303 GBP2015-12-31
    Officer
    icon of calendar 1999-12-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2000-10-04 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 5
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    914,166 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 13 - Director → ME
Ceased 83
  • 1
    BRINTONS LIMITED - 2017-04-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ 2005-07-01
    IIF 106 - Director → ME
  • 2
    N.C.H. SUPERANNUATION LIMITED - 2008-11-13
    icon of address Action For Children Pension Trustee Ltd, 3 The Boulevard, Ascot Road, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-17 ~ 2013-07-24
    IIF 4 - Director → ME
  • 3
    icon of address 82 Broad Oaks Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-27
    IIF 14 - Director → ME
  • 4
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2016-04-20
    IIF 76 - Director → ME
  • 5
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    MURRAY UNDERWRITING PLC - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2016-01-12
    IIF 81 - Director → ME
  • 6
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 25 - Director → ME
  • 7
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-25
    IIF 3 - Director → ME
  • 8
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-25
    IIF 2 - Director → ME
  • 9
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 40 - Director → ME
  • 10
    BIP INDUSTRIES PLC - 2009-06-30
    BRAMBLES INDUSTRIES LIMITED - 2009-06-30
    BRAMBLES INDUSTRIES PLC - 2009-06-30
    WAVEVALE PLC - 2001-05-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-06-25
    IIF 42 - Director → ME
  • 11
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 62 - Director → ME
  • 12
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 59 - Director → ME
  • 13
    BLUU PROJECTS LIMITED - 2013-09-25
    icon of address 30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 63 - Director → ME
  • 14
    ABBOTS 321 LIMITED - 2004-06-18
    icon of address 30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 60 - Director → ME
  • 15
    BLUU MIDDLE EAST HOLDINGS LIMITED - 2011-07-14
    icon of address 30 Warwick Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 61 - Director → ME
  • 16
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2012-12-12
    IIF 15 - Director → ME
  • 17
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 20 - Director → ME
    icon of calendar 2002-10-31 ~ 2006-09-29
    IIF 27 - Director → ME
  • 18
    IS HOLDCO LIMITED - 2001-12-17
    LEATHERCROWN LIMITED - 2001-05-18
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 12 - Director → ME
    icon of calendar 2001-07-27 ~ 2006-09-29
    IIF 11 - Director → ME
  • 19
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 39 - Director → ME
  • 20
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 33 - Director → ME
    icon of calendar 2003-07-31 ~ 2006-09-29
    IIF 46 - Director → ME
  • 21
    BRAMBLES INVESTMENT UNLIMITED - 2010-07-07
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 21 - Director → ME
  • 22
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 41 - Director → ME
    icon of calendar 2003-06-25 ~ 2006-09-29
    IIF 43 - Director → ME
  • 23
    BRAMBLES LIMITED - 2007-06-01
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 34 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 31 - Director → ME
  • 24
    BRAMBLES OSDP PLC - 2020-12-23
    BRAMBLES INVESTMENTS PLC - 2020-12-23
    BASEPRICE PUBLIC LIMITED COMPANY - 1988-08-26
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 24 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 38 - Director → ME
  • 25
    BRAMBLES EUROPE LIMITED - 2016-09-01
    BRAMBLES U.K. LIMITED - 1986-07-15
    TACHOS LIMITED - 1981-12-31
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 44 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 29 - Director → ME
  • 26
    BRAMBLES WASTE SERVICES U.K. LIMITED - 1986-07-15
    DEEPCHANCE LIMITED - 1981-12-31
    BRAMBLES (UK) LIMITED - 1981-12-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 36 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 18 - Director → ME
  • 27
    BRITISH FITTINGS GROUP PLC - 2009-07-27
    ASTBURY & MADELEY (HOLDINGS) PUBLIC LIMITED COMPANY - 1987-08-05
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1999-06-14
    IIF 103 - Director → ME
  • 28
    THE CERTIFICATION AND ASSESSMENT BOARD FOR THE WATER INDUSTRY - 1998-07-17
    icon of address Haigh & Co Grange Cottage, Womersley, Doncaster, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-14 ~ 1995-11-01
    IIF 96 - Director → ME
  • 29
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ 2023-01-30
    IIF 79 - Director → ME
  • 30
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2023-01-30
    IIF 78 - Director → ME
  • 31
    TMG LIMITED - 2013-10-01
    TESTHILL LIMITED - 1982-04-23
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 32 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 23 - Director → ME
  • 32
    icon of address 2 Augustine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2018-07-15
    IIF 10 - Director → ME
  • 33
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2023-01-30
    IIF 54 - Director → ME
  • 34
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    31 GBP2024-03-24
    Officer
    icon of calendar 2020-12-20 ~ 2022-07-27
    IIF 17 - Director → ME
  • 35
    icon of address 10 Bressenden Place, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2018-07-27
    IIF 6 - Director → ME
  • 36
    ORCHARDGLEN LIMITED - 1997-06-26
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2001-08-07
    IIF 49 - Director → ME
  • 37
    GKN U.S. INVESTMENTS LIMITED - 2008-05-12
    G.K.N. BOLTS AND NUTS LIMITED - 1999-01-04
    FREDK.MOUNTFORD(BIRMINGHAM)LIMITED - 1976-12-31
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-03-31
    IIF 50 - Director → ME
  • 38
    icon of address 11 Castle Hill, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -545,511 GBP2020-08-31
    Officer
    icon of calendar 2008-11-26 ~ 2015-06-30
    IIF 5 - Director → ME
  • 39
    SGL NO.3 LIMITED - 2020-01-21
    MINMAR (875) LIMITED - 2008-01-30
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2015-11-09
    IIF 77 - Director → ME
  • 40
    icon of address Stampfenbachstrasse 5, Zurich, Ch-8001
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2015-12-15
    IIF 70 - Director → ME
  • 41
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1992-03-19 ~ 1998-06-30
    IIF 99 - Director → ME
  • 42
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-04-06
    IIF 100 - Director → ME
  • 43
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    MEAUJO (183) LIMITED - 1993-03-31
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2023-03-31
    Officer
    icon of calendar 1993-03-26 ~ 1997-01-13
    IIF 98 - Director → ME
  • 44
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -40,172 GBP2021-06-30
    Officer
    icon of calendar 2015-08-05 ~ 2015-12-15
    IIF 58 - Director → ME
  • 45
    LILLESHALL COMPANY PUBLIC LIMITED COMPANY(THE) - 1988-06-08
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2001-01-10
    IIF 97 - Director → ME
  • 46
    ACCESS2 (WORCESTER) LTD - 2007-10-08
    GREENHILL RECRUITMENT & TRAINING LIMITED - 2003-01-27
    icon of address Wintec House, Winterton Road, Scunthorpe, N Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 1998-05-01 ~ 2002-03-01
    IIF 92 - Secretary → ME
  • 47
    MAIL SOLUTIONS LIMITED - 2001-03-28
    MECHANISED INDUSTRIES LIMITED - 1999-10-22
    icon of address Halesfield 2, Telford, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1998-06-30
    IIF 104 - Director → ME
  • 48
    MAIL SOLUTIONS (ENVELOPES) LIMITED - 2001-03-28
    MECH-MAIL ENVELOPES LIMITED - 2000-03-27
    icon of address Halesfield 2, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-11 ~ 1998-06-30
    IIF 101 - Director → ME
  • 49
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-28 ~ 2025-02-03
    IIF 66 - Director → ME
  • 50
    OCKLEY PROPERTIES LIMITED - 2018-04-27
    RMH PROPERTIES (SUSSEX) LIMITED - 2018-04-27
    icon of address Po Box 113, Po Box 113 Ockley Lane, Hassocks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    397,133 GBP2016-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2018-04-27
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    INSIGHT SURVEYS LIMITED - 1999-10-22
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 1998-06-30
    IIF 102 - Director → ME
  • 52
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,100 GBP2015-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2015-11-09
    IIF 8 - Director → ME
  • 53
    TROYMASS LIMITED - 1986-06-02
    MARCROFT ENGINEERING LIMITED - 1980-12-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 37 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 22 - Director → ME
  • 54
    PORTH LODGE BOWLING LIMITED - 1998-05-29
    icon of address Purnells Suite Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,303 GBP2015-12-31
    Officer
    icon of calendar 1999-12-29 ~ 2001-01-18
    IIF 89 - Director → ME
  • 55
    WAGON REPAIRS LIMITED - 1982-02-23
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 35 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 45 - Director → ME
  • 56
    SPHERE DRAKE CORPORATE CAPITAL VEHICLE LIMITED - 2005-03-01
    ODYSSEY RE CORPORATE CAPITAL VEHICLE LIMITED - 2001-07-24
    MINMAR (430) LIMITED - 1998-11-25
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2003-04-30
    IIF 82 - Director → ME
  • 57
    ODYSSEY RE HOLDING (U.K.) LIMITED - 2000-05-30
    SPHERE DRAKE LIMITED - 1998-03-20
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1996-01-04 ~ 2003-04-30
    IIF 86 - Director → ME
  • 58
    DAI-TOKYO INSURANCE COMPANY (U.K.) LIMITED - 2000-08-01
    icon of address Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2003-04-30
    IIF 87 - Director → ME
  • 59
    ODYSSEY RE MANAGEMENT LIMITED - 1999-10-01
    SPHERE DRAKE UNDERWRITING MANAGEMENT LIMITED - 1998-03-20
    ALEXANDER HOWDEN CO. UNDERWRITING MANAGEMENT LIMITED - 1982-06-21
    WYORDA LIMITED - 1977-12-31
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2003-04-30
    IIF 85 - Director → ME
  • 60
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,393 GBP2021-03-31
    Officer
    icon of calendar 2019-08-03 ~ 2023-02-15
    IIF 56 - Director → ME
    icon of calendar 2015-05-11 ~ 2019-01-31
    IIF 7 - Director → ME
  • 61
    MINMAR (873) LIMITED - 2008-01-30
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2015-11-09
    IIF 72 - Director → ME
  • 62
    LEINSTER GROUP LIMITED - 2007-10-02
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-19 ~ 2015-11-30
    IIF 71 - Director → ME
  • 63
    PRO SYNDICATE MANAGEMENT LIMITED - 2008-02-19
    PRO MANAGEMENT LIMITED - 2001-08-31
    ROWAN (47) LIMITED - 1994-09-13
    icon of address 3 Guildford Business Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2015-12-31
    IIF 73 - Director → ME
  • 64
    HSA GROUP LIMITED - 2005-12-29
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2020-06-30
    IIF 53 - Director → ME
  • 65
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2020-06-30
    IIF 51 - Director → ME
  • 66
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 94 - Director → ME
  • 67
    MINMAR (16) LIMITED - 1987-07-14
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2003-04-30
    IIF 88 - Director → ME
  • 68
    ODYSSEY RE (LONDON) LIMITED - 1999-10-01
    SPHERE DRAKE INSURANCE PUBLIC LIMITED COMPANY - 1998-03-20
    SPHERE INSURANCE PUBLIC LIMITED COMPANY - 1982-07-01
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2003-04-30
    IIF 83 - Director → ME
  • 69
    ODYSSEY RE LEASING LIMITED - 2001-07-24
    SPHERE DRAKE LEASING LIMITED - 1998-03-20
    DIVILAWN LIMITED - 1985-07-18
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2003-04-30
    IIF 84 - Director → ME
  • 70
    STARSTONE INSURANCE LIMITED - 2016-04-04
    TORUS INSURANCE (UK) LIMITED - 2015-11-26
    TORUS INSURANCE (UK) SERVICES LIMITED - 2008-01-22
    icon of address 5th Floor 88 Leadenhall Street, London
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-11-09
    IIF 80 - Director → ME
  • 71
    MONKARCH LIMITED - 1989-02-22
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-01
    IIF 28 - Director → ME
  • 72
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-28 ~ 2025-02-03
    IIF 67 - Director → ME
  • 73
    TETRIS-BLUU LIMITED - 2018-01-12
    TETRIS PROJECTS LTD - 2016-01-15
    icon of address 30 Warwick Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2015-12-16
    IIF 57 - Director → ME
  • 74
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    icon of address Cbso Centre, Berkley Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2016-03-10
    IIF 52 - Director → ME
  • 75
    THE GIRLS' DAY SCHOOL TRUST (1872) - 2003-09-01
    THE GIRLS' PUBLIC DAY SCHOOL TRUST (1872) - 1998-04-28
    GIRL'S PUBLIC DAY SCHOOL TRUST(THE) - 1993-08-25
    icon of address 10 Bressenden Place, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2022-09-19
    IIF 9 - Director → ME
  • 76
    icon of address Rsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2012-12-12
    IIF 47 - Director → ME
  • 77
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2023-02-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 78
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-07 ~ 2006-09-27
    IIF 48 - Director → ME
  • 79
    SOVCO (561) LIMITED - 1994-07-05
    icon of address Ash Road North, Wrexham Industrial Estat, Wrexham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-16 ~ 2006-04-26
    IIF 105 - Director → ME
  • 80
    icon of address 6th Floor 20 Canada Square, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 1997-03-12
    IIF 95 - Director → ME
  • 81
    TERDEL LIMITED - 1989-10-26
    icon of address 6th Floor 20 Canada Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1995-10-25 ~ 1997-03-12
    IIF 107 - Director → ME
  • 82
    WATKIN JONES (HOLDINGS) LIMITED - 1990-10-31
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (6 parents, 126 offsprings)
    Officer
    icon of calendar 2021-02-28 ~ 2025-02-03
    IIF 64 - Director → ME
  • 83
    MARCROFT ENGINEERING LIMITED - 2000-07-13
    TROYMASS LIMITED - 1980-12-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-22 ~ 2007-06-25
    IIF 26 - Director → ME
    icon of calendar 2004-03-30 ~ 2006-09-29
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.