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 Charles Prosser

    Related profiles found in government register
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 1
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR, United Kingdom

      IIF 2
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 3
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B128EA

      IIF 4
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 5
    • icon of address First Floor 95, High Street, Solihull, B91 3SW, England

      IIF 6
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 7
    • icon of address Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 8
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 9
  • Prosser, Richard Charles
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 10
    • icon of address Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 11 IIF 12 IIF 13
    • icon of address Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 14
  • Prosser, Richard Charles
    British chief finance officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, West Berkshire, RG17 9SG, England

      IIF 15
  • Prosser, Richard Charles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

      IIF 16
    • icon of address Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 17
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 18
    • icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 19
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 20
    • icon of address Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 21
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 22
    • icon of address Walmesley House, Templeton, Kintbury, West Berkshire, RG17 9SG, United Kingdom

      IIF 23
    • icon of address Walmseley House, Templeton, Kintbury, Berkshire, RG17 9SG, England

      IIF 24
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 25
    • icon of address 12, West Mills Yard, Kennet Road, Newbury, Berkshire, RG14 5LP, United Kingdom

      IIF 26
    • icon of address First Floor, 95 High Street, 95 High Street, Solihull, West Midlands, B91 3SW, United Kingdom

      IIF 27
    • icon of address 30, Clarendon Road, 2nd Floor Suite, Watford, Hertfordshire, WD17 1JJ, Uk

      IIF 28
  • Prosser, Richard Charles
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 1, Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL

      IIF 29
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 30
  • Prosser, Richard Charles
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 31
  • Prosser, Richard Charles
    British

    Registered addresses and corresponding companies
    • icon of address Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 32
  • Prosser, Richard Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 33
  • Prosser, Richard Charles

    Registered addresses and corresponding companies
    • icon of address Freemans House, 127a High Street, Hungerford, Berkshire, RG17 0DL, England

      IIF 34
  • Prosser, Richard

    Registered addresses and corresponding companies
    • icon of address Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    532,318 GBP2024-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,938 GBP2024-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 14 - Director → ME
  • 3
    CVM ASSET FINANCE LIMITED - 2005-09-30
    CVM GROUP LIMITED - 2018-10-11
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,322 GBP2024-12-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,827,122 GBP2024-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,994 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Walmesley House Templeton Road, Kintbury, Hungerford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,099 GBP2024-08-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Walmesley House Templeton Road, Kintbury, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619 GBP2018-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,780 GBP2022-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Freemans House, 127a Hight Street, Hungerford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    900 GBP2019-06-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-07-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    MAGNUM POWER PLC - 2004-02-20
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM LIMITED - 1994-06-22
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 12
    ASG ESTATES LIMITED - 2009-12-21
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 12 West Mills Yard, Kennet Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MOBILE CHANNEL MANAGEMENT LIMITED - 2014-12-08
    icon of address Richard Prosser, Freemans House, 127a High Street, Hungerford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,406 GBP2019-06-30
    Officer
    icon of calendar 2015-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -309,678 GBP2023-03-30
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 34 - Secretary → ME
  • 16
    WORKFLOW (UK) LIMITED - 2006-02-17
    MEDIA MOTION WORKFLOW (UK) LIMITED - 2009-02-11
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 12
  • 1
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,973,035 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2024-04-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-01-01
    IIF 1 - Has significant influence or control OE
  • 2
    HLF 3219 LIMITED - 2004-10-07
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-02-02
    IIF 8 - Director → ME
  • 3
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,556 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2021-11-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,780 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-08-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,586 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-03-31
    IIF 16 - Director → ME
  • 6
    BRANDPLAY (UK) LIMITED - 2012-02-29
    SEDONA ADVERTISING LIMITED - 2008-06-02
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-18 ~ 2014-04-24
    IIF 19 - Director → ME
  • 7
    icon of address 40a Bartholomew Street, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,883 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2012-10-09
    IIF 30 - Director → ME
  • 8
    EAST AFRICAN OIL COMPANY LIMITED - 2016-05-19
    icon of address 71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,019 GBP2016-09-30
    Officer
    icon of calendar 2012-02-16 ~ 2013-05-07
    IIF 28 - Director → ME
  • 9
    SILKVILLE LIMITED - 2011-12-20
    icon of address 4 Newmarket Court Newmarket Drive, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,489,652 GBP2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-04-22
    IIF 23 - Director → ME
  • 10
    MONEYWALLAH LIMITED - 2021-09-27
    INGENIOUS 3 LIMITED - 2019-02-18
    icon of address 4385, 09756196 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,828 GBP2021-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-05-10
    IIF 25 - Director → ME
  • 11
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2011-02-18
    IIF 31 - Director → ME
  • 12
    WORKFLOW (UK) LIMITED - 2006-02-17
    MEDIA MOTION WORKFLOW (UK) LIMITED - 2009-02-11
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-05-21
    IIF 32 - Secretary → 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.