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

Bucknell, Richard Hywel

    Related profiles found in government register
  • Bucknell, Richard Hywel
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 1
    • Chelverton Asset Management Ltd, Chelverton Asset Management Ltd, 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 2
    • Vale Bakery, Weston Park, Heathpark, Devonshire Road, Honiton, Devon, EX14 1ST, United Kingdom

      IIF 3
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 4
    • Unit 14, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 5
    • Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 6
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 7 IIF 8
    • Unit D3, Haybrook Industrial Estate, Halesfield 9, Telford, TF7 4QW, England

      IIF 9
  • Bucknell, Richard Hywel
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Court, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ

      IIF 10
    • Perrymill House, Old Hill, Flyford Flavell, Worcestershire, WR7 4DA, United Kingdom

      IIF 11
  • Bucknell, Richard Hywel
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b, George Street, Bath, BA1 2EH, England

      IIF 12
    • C/o Roxburgh Milkins Llp, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ

      IIF 17
  • Bucknell, Richard Hywel
    British fund principal born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malt House, 21 Narborough Wood Business Park, Desford Road, Enderby, Leicestershire, LE19 4XT, United Kingdom

      IIF 18
  • Bucknell, Richard Hywel
    British investment director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 19
  • Bucknell, Richard Hywel
    British investment manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 20
  • Bucknell, Richard Hywel
    British venture capitalist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perry Mill House, Old Hill, Flyford Flavell, Worcestershire, WR7 4DA

      IIF 21
  • Bucknell, Richard Hywel
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Bridge House, Courtenay Street, Newton Abbot, TQ12 2QS, England

      IIF 22
  • Mr Richard Hywel Bucknell
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 26
child relation
Offspring entities and appointments 22
  • 1
    CASUAL DINING BRANDS 1 LTD
    09671245 09671323, 09453500, 09671188... (more)
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CASUAL DINING BRANDS 2 LTD
    09671188 09671323, 09453500, 09671245... (more)
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CASUAL DINING BRANDS 3 LTD
    09671323 09453500, 09671245, 09671188... (more)
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CASUAL DINING BRANDS 4 LTD
    09670886 09671323, 09453500, 09671245... (more)
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CATAPULT VENTURE MANAGERS LIMITED
    - now 03818199
    NOTTCOR 116 LIMITED - 1999-10-25
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2010-12-14 ~ 2013-02-25
    IIF 18 - Director → ME
  • 6
    EWTH LIMITED - now
    EMPIRE WORLD TRADE HOLDINGS LIMITED
    - 2016-03-16 05807766
    CASTLEGATE 418 LIMITED
    - 2006-11-17 05807766 10177057, 05920697, 05621115... (more)
    Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (25 parents)
    Officer
    2006-08-31 ~ 2009-02-05
    IIF 21 - Director → ME
  • 7
    FIBRECRM LIMITED
    - now 06059445
    SOUTH WEST ICT LIMITED - 2014-05-15
    Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,592 GBP2024-12-31
    Officer
    2019-05-28 ~ now
    IIF 6 - Director → ME
  • 8
    HICKTON HOLDINGS LTD.
    - now 09158570
    RAM 1003 LIMITED
    - 2016-03-02 09158570 SC752269, 05748897, SC414033... (more)
    51 Church Street, Elsecar, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    ICA GROUP LTD
    - now 12120302
    HICKTON GROUP LTD
    - 2025-01-24 12120302
    Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-03-09 ~ now
    IIF 1 - Director → ME
  • 10
    IDEFIGO GROUP LIMITED
    10481126
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,409,115 GBP2024-04-30
    Officer
    2018-06-27 ~ now
    IIF 2 - Director → ME
  • 11
    KELDA SHOWERS LIMITED
    - now 07076881
    MISTRAL SHOWER LIMITED - 2009-11-22
    11 Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    712,971 GBP2024-12-31
    Officer
    2023-06-05 ~ now
    IIF 22 - Director → ME
  • 12
    MACAULAY CAPITAL PLC
    14105915 13678875
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-17 ~ now
    IIF 8 - Director → ME
  • 13
    MACAULAY MANAGEMENT LIMITED
    - now 13678875
    MACAULAY CAPITAL LIMITED - 2022-05-12
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-17 ~ now
    IIF 7 - Director → ME
  • 14
    NEW STAR INDUSTRIES LIMITED
    - now 14514315
    HC 1340 LIMITED
    - 2023-09-04 14514315 13115518, 13933141, 15782131
    15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    102,016 GBP2024-09-30
    Officer
    2022-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-03-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    PEDALLING FORTH LTD
    07865739
    C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -53,180 GBP2021-12-31
    Officer
    2016-03-21 ~ 2022-07-15
    IIF 12 - Director → ME
  • 16
    QUALIFICATION CHECK LTD
    06097472
    Paragon Partners Limited, Churchill House, 137-139 Brent Street, London
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    974,674 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-02-13 ~ 2023-08-20
    IIF 17 - Director → ME
  • 17
    ROBUST DETAILS LIMITED
    04980223
    Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (17 parents)
    Officer
    2026-01-01 ~ now
    IIF 5 - Director → ME
  • 18
    SAFE APPS LIMITED
    07642192
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -989,362 GBP2022-01-01 ~ 2022-12-31
    Officer
    2019-11-27 ~ 2022-06-14
    IIF 19 - Director → ME
  • 19
    SAMUEL TELFORD LTD
    - now 13115518
    EAGLE ENGINEERING GROUP LIMITED
    - 2024-03-16 13115518
    HC 1326 LIMITED
    - 2021-02-18 13115518 13933141, 15782131, 14514315
    Unit D3, Haybrook Industrial Estate, Halesfield 9, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,320,385 GBP2025-04-30
    Officer
    2021-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-06 ~ 2021-02-26
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    SIGNATURE FABRICS HOLDINGS LIMITED
    - now 15782131
    HC 1361 LIMITED
    - 2024-09-03 15782131 13115518, 13933141, 14514315
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-16 ~ 2024-10-28
    IIF 20 - Director → ME
    Person with significant control
    2024-06-16 ~ 2024-10-28
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    TUFWELL GLASS LIMITED
    - now 08842800 08966900
    RAM 1002 LIMITED
    - 2014-10-01 08842800 SC752269, 05748897, SC414033... (more)
    Church Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    2,987,201 GBP2024-11-30
    Officer
    2014-02-14 ~ 2018-04-23
    IIF 10 - Director → ME
  • 22
    VALE FOODS (HOLDINGS) LIMITED
    - now 13933141
    HC 1335 LIMITED
    - 2022-09-30 13933141 13115518, 15782131, 14514315
    Vale Bakery Weston Park, Heathpark, Devonshire Road, Honiton, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -45,160 GBP2025-04-30
    Officer
    2022-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-05-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.