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

Hartson, Richard Michael

    Related profiles found in government register
  • Hartson, Richard Michael
    New Zealander advertising born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Goldwater Springs, Station Road, Nailsworth, Glos, GL6 0AH

      IIF 1
    • icon of address 15 Goldwater Springs, Station Road, Nailsworth, Gloucestershire, GL6 0AH, United Kingdom

      IIF 2
  • Hartson, Richard Michael
    New Zealander director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Goldwater Springs, Station Road, Nailsworth, Gloucestershire, GL6 0AH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 15 Goldwater Springs, Station Road, Nailsworth, Stroud, Gloucestershire, GL6 0AH, United Kingdom

      IIF 6
  • Mr Richard Michael Hartson
    New Zealander born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 106 Netherwood Road, London, London, W14 0BQ, England

      IIF 7
    • icon of address 15 Goldwater Springs, Station Road, Nailsworth, Gloucestershire, GL6 0AH, United Kingdom

      IIF 8
  • Hartson, Richard Michael
    New Zealander consultant

    Registered addresses and corresponding companies
    • icon of address 15, Goldwater Springs, Station Road, Nailsworth, Glos, GL6 0AH

      IIF 9
  • Hartson, Richard
    British commercial director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cranley Mews, London, SW7 3BX, United Kingdom

      IIF 10
  • Hartson, Richard Michael
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chesterton Road, Basement, London, W10 5LY, United Kingdom

      IIF 11
  • Hartson, Richard Michael
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 20-22, Station Road, Knowle, Solihull, West Midlands, B93 0HT, England

      IIF 12
  • Hartson, Richard Michael
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Netherwood Road, Riased Ground Floor Flat, London, W14 0BQ, England

      IIF 13
    • icon of address Raised Ground Floor Flat, 106 Netherwood Road, London, W14 0BQ, England

      IIF 14
  • Mr Richard Hartson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cranley Mews, London, SW7 3BX, United Kingdom

      IIF 15
  • Mr Richard Michael Hartson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chesterton Road, Basement, London, W10 5LY, United Kingdom

      IIF 16
    • icon of address Ground Floor Flat, 106 Netherwood Road, London, London, W14 0BQ, England

      IIF 17
    • icon of address Raised Ground Floor Flat, 106 Netherwood Road, London, W14 0BQ, England

      IIF 18
  • Mr Richard Hartson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Goldwater Springs, Station Road, Nailsworth, Gloucestershire, GL6 0AH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Pennard Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FLOURISH PROPERTY LIMITED - 2018-01-05
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,493 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 3
    JCNH LTD - 2017-06-19
    icon of address 11th Floor Colston Tower, Colston Street, Bristol, Avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,955 GBP2017-07-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 106 Netherwood Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 11th Floor Colston Tower, Colston Street, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    VIDE TECH LIMITED - 2019-04-03
    MOJO EUROPE LIMITED - 2019-03-09
    icon of address 94 Valiant House 94 Valiant House, Vicarage Crescent, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    221 GBP2024-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    FLOURISH PROPERTY LIMITED - 2018-01-05
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOARDS360 LTD - 2020-12-10
    icon of address 1st Floor 20-22 Station Road, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ 2020-12-03
    IIF 12 - Director → ME
  • 4
    TREGA VENTURES LIMITED - 2003-12-02
    icon of address Grove House, Pembroke Grove, Clifton, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,233,991 GBP2023-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2024-08-02
    IIF 1 - Director → ME
    icon of calendar 2003-11-27 ~ 2024-08-02
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2024-08-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -125,641 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Hollybush Crackstone, Minchinhampton, Stroud, England
    Active Corporate (9 parents)
    Equity (Company account)
    707,689 GBP2024-05-31
    Officer
    icon of calendar 2010-09-22 ~ 2012-05-31
    IIF 6 - 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.