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

Dodd, Richard Hugh

    Related profiles found in government register
  • Dodd, Richard Hugh
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 1
    • icon of address C/o Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG

      IIF 2
    • icon of address The Old Rectory, Hammond Street, Mappowder, Sturminster Newton, DT10 2EH, England

      IIF 3
  • Dodd, Richard Hugh
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 4
  • Mr Richard Hugh Dodd
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG

      IIF 5
  • Dodd, Richard Hugh
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Southside Quarter, 38 Burns Road, London, SW11 5GY

      IIF 6
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 7
    • icon of address Second Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 8
  • Dodd, Richard Hugh
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Southside Quarter, 38 Burns Road, London, SW11 5GY, United Kingdom

      IIF 9
  • Dodd, Richard Hugh
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 10
  • Dodd, Richard Hugh
    British management executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 11 IIF 12
  • Richard Hugh Dodd
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dodd, Richard Hugh
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

      IIF 16 IIF 17 IIF 18
    • icon of address 7th Floor The Point, 37 North Wharf Road, London, W2 1LA

      IIF 19
  • Dodd, Richard Hugh
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 7th Floor The Point, 37 North Wharf Road, London, W2 1LA

      IIF 20
  • Dodd, Richard Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address 7th Floor The Point, 37 North Wharf Road, London, W2 1LA

      IIF 21
  • Mr Richard Hugh Dodd
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 22
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 23
  • Dodd, Richard Hugh

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,088 GBP2024-02-29
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SARRATT HOLDINGS LIMITED - 2022-03-22
    SCRIPT HOLDINGS LIMITED - 2023-03-07
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,070 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ORBIS CAPITAL LIMITED - 2009-02-13
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2012-03-21
    WISECORP LIMITED - 2001-11-28
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,180 GBP2020-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,604,195 GBP2024-04-30
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEWMARKET CAPITAL LTD - 2012-03-21
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Little Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,335 GBP2025-03-31
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,749 GBP2024-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-10-31
    IIF 7 - Director → ME
  • 2
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    134,634 GBP2025-01-31
    Officer
    icon of calendar 2004-01-20 ~ 2005-09-30
    IIF 20 - Director → ME
    icon of calendar 2004-11-25 ~ 2005-02-20
    IIF 21 - Secretary → ME
  • 3
    CABLE & WIRELESS MIDDLE EAST & ISLANDS LIMITED - 2010-03-26
    CWC ISLANDS LIMITED - 2013-04-05
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2008-09-24
    IIF 17 - Director → ME
  • 4
    RUSSIA SERVICES LIMITED - 1998-02-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2006-09-13
    IIF 19 - Director → ME
  • 5
    CWIG LIMITED - 2010-01-29
    CABLE & WIRELESS REGIONAL LIMITED - 2008-06-20
    COPPER HOLDINGS LIMITED - 2002-03-12
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2008-09-24
    IIF 18 - Director → ME
  • 6
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED - 2008-06-20
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2008-10-29
    IIF 16 - Director → ME
  • 7
    icon of address The Old Rectory Hammond Street, Mappowder, Sturminster Newton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2024-03-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-02-20
    IIF 3 - Director → ME
  • 8
    icon of address Old Kingsland Cottage Kingsland, Newdigate, Dorking, Surrey
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2015-12-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.