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

Jaques, Richard Charles

    Related profiles found in government register
  • Jaques, Richard Charles
    British

    Registered addresses and corresponding companies
    • icon of address Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 1
  • Jaques, Richard Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 2
  • Jaques, Richard Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Vine Road, London, SW13 0NE

      IIF 3
    • icon of address Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 4
  • Jaques, Richard Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 5
  • Jaques, Richard Charles
    British non executive director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 11 Vine Road, London, SW13 0NE

      IIF 6
  • Jaques, Richard Charles

    Registered addresses and corresponding companies
    • icon of address Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN

      IIF 7 IIF 8
  • Jaques, Richard
    British fin director

    Registered addresses and corresponding companies
    • icon of address 34 Gilpin Avenue, London, SW14 8QY

      IIF 9
  • Jaques, Richard
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • icon of address 34 Gilpin Avenue, London, SW14 8QY

      IIF 10
  • Jaques, Richard
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 34 Gilpin Avenue, London, SW14 8QY

      IIF 11
  • Jaques, Richard
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 34 Gilpin Avenue, London, SW14 8QY

      IIF 12
  • Jaques, Richard

    Registered addresses and corresponding companies
    • icon of address Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 13
  • Jaques, Richard
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 14
  • Jaques, Richard Charles
    English accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 15
  • Jaques, Richard Charles
    English company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 16
    • icon of address C/o Tax Assist, 12, Hibell Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 17
    • icon of address 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 18
    • icon of address Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 19
    • icon of address Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, United Kingdom

      IIF 20
    • icon of address 1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, CW7 1BA, England

      IIF 21
  • Jaques, Richard Charles
    English director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 22
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 23
  • Jaques, Richard Charles
    English finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hibel Road, Macclesfield, Cheshire, SK10 2AB, England

      IIF 24
  • Jaques, Richard Charles
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaques, Richard Charles
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, 1b Dingle Walk, Winsford Cross, Winsford, Cheshire, CW7 1BA, United Kingdom

      IIF 31
  • Jaques, Richard Charles
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE, England

      IIF 32
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2HP

      IIF 33
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2HP, United Kingdom

      IIF 34 IIF 35
  • Richard Jaques
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 36
  • Mr Richard Charles Jaques
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Mansion, 30 Watergate Street, Chester, Cheshire, CH1 2LA, England

      IIF 37 IIF 38
    • icon of address Booth Mansions, 30 Watergate Street, Chester, Cheshire, CH1 2LA, United Kingdom

      IIF 39
    • icon of address 21, 21 Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 40
    • icon of address Vape Shoppers, 21, Wheelock Street, Middlewich, Cheshire, CW10 9AG, England

      IIF 41
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 42
    • icon of address 130, High Street, Winsford, Cheshire, CW7 2AP, England

      IIF 43
  • Jaques, Richard
    British director born in November 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Highfield 148, Oxford Road, Macclesfield, Cheshire, SK11 8JY

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Booth Mansion, 30 Watergate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 44 Dunston House, Dunston Road, Chesterfield, Derbyshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    VAPEORIST LIMITED - 2015-06-25
    icon of address C/o Tax Assist 12, Hibell Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants, 12 Hibel Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1996-08-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 21 21 Wheelock Street, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 21 21 Wheelock Street, Middlewich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Highfield 148 Oxford Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    icon of address Glenbank, Kershaw Grove, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-05-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address Booth Mansions, 30 Watergate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,729 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Vape Shoppers 21, Wheelock Street, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 The Rows, 30 Watergate Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Vapeorist, 21 Wheelock Street, Middlewich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1b Dingle Walk, Winsford Cross Shopping Centre, Winsford, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 21 - Director → ME
Ceased 13
  • 1
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-25
    IIF 25 - Director → ME
  • 2
    HURTRAIL LIMITED - 1997-08-22
    icon of address Rose Court, 2 Southwark Bridge Road, Carl Byoir (uk) Limited, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1998-12-18
    IIF 11 - Director → ME
  • 3
    icon of address Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2013-11-01
    IIF 33 - Director → ME
  • 4
    icon of address Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,008 GBP2019-03-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-01
    IIF 35 - Director → ME
  • 5
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED - 2023-02-06
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2003-09-30
    IIF 6 - Director → ME
  • 6
    HILL AND KNOWLTON (U.K.) LIMITED - 2003-02-03
    icon of address Rose Court 2, Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 12 - Director → ME
    icon of calendar 1997-12-19 ~ 1998-07-16
    IIF 9 - Secretary → ME
  • 7
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2007-07-29
    IIF 27 - Director → ME
    icon of calendar 2005-08-04 ~ 2007-07-29
    IIF 7 - Secretary → ME
  • 8
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-29 ~ 2006-03-31
    IIF 30 - Director → ME
    icon of calendar 2002-04-29 ~ 2006-03-31
    IIF 8 - Secretary → ME
  • 9
    icon of address 2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2011-06-30
    IIF 29 - Director → ME
    icon of calendar 2009-08-11 ~ 2011-06-30
    IIF 2 - Secretary → ME
  • 10
    MCM TOOL HIRE LIMITED - 2011-07-13
    icon of address 82 St John Street, St John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,867 GBP2022-09-29
    Officer
    icon of calendar 2011-12-21 ~ 2013-11-01
    IIF 34 - Director → ME
  • 11
    LAPRAPID LIMITED - 1988-09-21
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2002-03-20
    IIF 10 - Director → ME
    icon of calendar 2001-01-12 ~ 2002-03-11
    IIF 3 - Secretary → ME
  • 12
    ENABLES IT GROUP PLC - 2015-07-24
    ENABLES IT GROUP LIMITED - 2019-03-15
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-31
    IIF 28 - Director → ME
  • 13
    MM&S (5023) LIMITED - 2005-11-03
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,867 GBP2022-06-30
    Officer
    icon of calendar 2005-11-07 ~ 2014-07-21
    IIF 32 - Director → ME
    icon of calendar 2005-11-07 ~ 2012-09-28
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.