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 Timothy Styles

    Related profiles found in government register
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 1
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 2 IIF 3
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 4
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 5
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 6
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, United Kingdom

      IIF 7
  • Mr Timothy Richard Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 8
  • Styles, Richard Timothy
    English chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 9
  • Styles, Richard Timothy
    British company director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 4 Park Road, East Twickenham, Middlesex, TW1 2PX

      IIF 10
  • Styles, Richard Timothy
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 11
  • Styles, Richard Timothy
    British sales director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 12
  • Styles, Richard Timothy
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, M44 6ZQ, England

      IIF 13 IIF 14
  • Styles, Richard Timothy
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 15
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Brooks House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 19
    • icon of address Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 20 IIF 21 IIF 22
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 24
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 25 IIF 26
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 27
  • Styles, Richard Timothy
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 28
  • Styles, Richard Timothy
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crantock, 92 Ilkley Road, Manor Park, Burley In Wharfedale, West Yorkshire, LS29 7HH, United Kingdom

      IIF 29
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 30
    • icon of address Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 31
    • icon of address Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 32
    • icon of address Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 33
    • icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 34 IIF 35 IIF 36
  • Styles, Richard Timothy
    British non-executive director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 37
  • Styles, Richard Timothy
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 38
    • icon of address Belle House, Unit 2, Platform 1, Victoria Station, London, SW1V 1JT, United Kingdom

      IIF 39
  • Styles, Richard Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 40
  • Styles, Richard Timothy
    British company director

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Styles, Richard Timothy

    Registered addresses and corresponding companies
    • icon of address Heath Hall, Bowlhead Green, Goldalming, Surrey, GU8 6NW, Uk

      IIF 44
    • icon of address 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 45
  • Styles, Richard

    Registered addresses and corresponding companies
    • icon of address Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,193,171 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address The White House, Greenalls Avenue, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,839,392 GBP2023-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 37 - Director → ME
  • 5
    NOTSALLOW 144 LIMITED - 2001-05-31
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-10-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    150,965 GBP2019-03-31
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,641 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    19,000 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 32 - Director → ME
  • 9
    AGHOCO 2172 LIMITED - 2022-05-11
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,208,862 GBP2022-06-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    78,562 GBP2019-03-31
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Brook House Jumps Road, Churt, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-03-10 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 457 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,360,102 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    AGE AWARE SKINCARE LIMITED - 2010-05-14
    ARK BOUTIQUE LIMITED - 2009-03-30
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2019-03-15
    IIF 35 - Director → ME
  • 2
    THE ARK HEALTH & BEAUTY ACADEMY LIMITED - 2010-05-21
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,665,766 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2019-03-15
    IIF 36 - Director → ME
  • 3
    icon of address Units 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-09-16
    IIF 14 - Director → ME
  • 4
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    KITBAG LIMITED - 2006-10-16
    NEW KITBAG LIMITED - 2005-07-06
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-27 ~ 2007-04-19
    IIF 31 - Director → ME
  • 6
    icon of address Units 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-14 ~ 2021-09-20
    IIF 13 - Director → ME
  • 7
    icon of address Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2021-05-17
    IIF 19 - Director → ME
    icon of calendar 2005-09-26 ~ 2021-05-17
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address 66 Benjamin Lane, Wexham, Bucks
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-26 ~ 2010-07-14
    IIF 44 - Secretary → ME
  • 9
    icon of address 15 Gills Hill, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-01
    IIF 15 - Director → ME
    icon of calendar 2011-12-12 ~ 2012-05-01
    IIF 46 - Secretary → ME
  • 10
    icon of address 3 Ashdown House, 17 Rydens Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,573 GBP2024-07-31
    Officer
    icon of calendar 2001-04-19 ~ 2021-05-17
    IIF 16 - Director → ME
    icon of calendar 2001-04-19 ~ 2021-05-17
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-05-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-07 ~ 2006-10-13
    IIF 22 - Director → ME
  • 12
    KITBAG LIMITED - 2005-07-06
    KITBAG.COM LIMITED - 2002-05-08
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    EGO COMMERCE LIMITED - 1999-04-21
    DE FACTO 705 LIMITED - 1998-07-22
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-14 ~ 2006-10-13
    IIF 21 - Director → ME
    icon of calendar 1998-07-22 ~ 2000-07-11
    IIF 10 - Director → ME
  • 13
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1998-03-05
    IIF 12 - Director → ME
  • 14
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1998-03-05
    IIF 11 - Director → ME
  • 15
    icon of address Gibraltar House, Govett Avenue, Shepperton, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    741,433 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ 2011-06-21
    IIF 30 - Director → ME
  • 16
    icon of address Aniz Visram Accountancy Service Limited, Pinfold Lodge 32a Hampton Lane Solihull, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2011-06-02
    IIF 38 - Director → ME
    icon of calendar 2010-09-08 ~ 2011-06-02
    IIF 45 - Secretary → ME
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -904,129 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2019-04-08
    IIF 39 - Director → ME
  • 18
    icon of address 2-6 New North Place, London, England
    Active Corporate (2 parents, 32 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2015-09-01
    IIF 17 - Director → ME
  • 19
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2012-04-29
    IIF 28 - Director → ME
  • 20
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2012-04-29
    IIF 20 - 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.