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

Amesbury, Richard John

    Related profiles found in government register
  • Amesbury, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 1 IIF 2
  • Amesbury, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 3 IIF 4
  • Amesbury, Richard John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 5
  • Amesbury, Richard John
    British born in June 1970

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 6 IIF 7
  • Amesbury, Richard John
    British director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 8
  • Amesbury, Richard John
    British finance director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 9
  • Amesbury, Richard John
    British financial director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 10 IIF 11
  • Amesbury-page, Richard John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35, Redworth Drive, Amesbury, Salisbury, SP4 7YD, United Kingdom

      IIF 12
  • Amesbury-page, Richard John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 35, Redworth Drive, Amesbury, Salisbury, Wiltshire, SP4 7YD, United Kingdom

      IIF 13
  • Amesbury, Richard John

    Registered addresses and corresponding companies
    • icon of address 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ

      IIF 14
  • Amesbury-page, Richard John

    Registered addresses and corresponding companies
    • icon of address Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA

      IIF 15
  • Amesbury-page, Richard

    Registered addresses and corresponding companies
    • icon of address 35, Redworth Drive, Amesbury, SP4 7YD, United Kingdom

      IIF 16
  • Amesbury-page, Richard John
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Golf Links Road, Ferndown, BH22 8DA, United Kingdom

      IIF 17
    • icon of address Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA

      IIF 18
    • icon of address P&h House, Davigdor Road, Hove, BN3 1RE, England

      IIF 19
    • icon of address Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA

      IIF 20
    • icon of address Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA, England

      IIF 21
    • icon of address Ampfield House, Winchester Road, Ampfield, Romsey, Hants, SO51 9PA, England

      IIF 22
    • icon of address The Yacht Club, 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Amesbury-page, Richard John
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Redworth Drive, Amesbury, SP4 7YD, United Kingdom

      IIF 29
  • Amesbury-page, Richard John
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/8 The Old Silk Works, Beech Avenue, Warminster, Wiltshire, BA12 8LX

      IIF 30
    • icon of address The Old Silk Works, Beech Avenue, Warminster, Wiltshire, BA12 8LX

      IIF 31
  • Mr Richard John Amesbury-page
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Golf Links Road, Ferndown, BH22 8DA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ampfield House, Ampfield, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 18 - Director → ME
  • 2
    HILLIER NURSERIES (WINCHESTER) LIMITED - 1992-02-03
    icon of address Ampfield House, Ampfield, Romsey, Hampshire
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,791,151 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-10-24 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Ampfield House Winchester Road, Ampfield, Romsey, Hants, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 35 Redworth Drive, Amesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-09-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    HATFLOW LIMITED - 2014-04-23
    icon of address Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 15
  • 1
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2014-05-28
    IIF 31 - Director → ME
    icon of calendar 2009-04-15 ~ 2014-05-28
    IIF 13 - Secretary → ME
  • 2
    BEAUTIFUL WOOD REPRODUCTIONS LIMITED - 2011-01-25
    PEAKBRASS LIMITED - 1985-01-23
    icon of address C/o Bdo Llp, Bridgewater House Finzels Reach Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2014-05-28
    IIF 30 - Director → ME
    icon of calendar 2009-03-02 ~ 2014-05-28
    IIF 12 - Secretary → ME
  • 3
    LYEPERSE LIMITED - 1983-08-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 23 - Director → ME
  • 4
    INSUREBIG LIMITED - 1996-05-22
    icon of address 3rd Floor, Maltravers House Petters Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,752 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2008-07-09
    IIF 11 - Director → ME
    icon of calendar 2003-07-29 ~ 2008-07-09
    IIF 14 - Secretary → ME
  • 5
    SHAREDEEP LIMITED - 1984-05-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 28 - Director → ME
  • 6
    BLUE CHEQUER LIMITED - 1997-07-14
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2007-09-12
    IIF 7 - Director → ME
    icon of calendar 2003-07-29 ~ 2007-09-12
    IIF 1 - Secretary → ME
  • 7
    icon of address Unit 4 Uplands Way, Blandford Forum, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    308,561 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-11-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-11-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    MDL LEISURE LIMITED - 1992-07-15
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 24 - Director → ME
  • 9
    MDL MARINAS OVERSEAS LIMITED - 2017-05-16
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 27 - Director → ME
  • 10
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    MARINA DEVELOPMENTS PLC - 1992-07-15
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MDL MANAGEMENT PLC - 2009-01-14
    MDL MARINAS GROUP PLC - 2013-06-17
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 26 - Director → ME
  • 11
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    IIF 25 - Director → ME
  • 12
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    A J SYMONDS LIMITED - 1999-08-13
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-25 ~ 2007-09-12
    IIF 6 - Director → ME
    icon of calendar 2003-07-29 ~ 2007-09-12
    IIF 2 - Secretary → ME
  • 13
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-09-12
    IIF 8 - Director → ME
    icon of calendar 2007-02-27 ~ 2007-09-12
    IIF 3 - Secretary → ME
  • 14
    BRISTOL EVENING POST NEWSHOPS LIMITED - 1998-08-20
    NEWSHOPS LIMITED - 2003-02-07
    KIOSKS (WEST OF ENGLAND) LIMITED - 1996-03-31
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2007-09-12
    IIF 10 - Director → ME
    icon of calendar 2003-07-29 ~ 2007-09-12
    IIF 4 - Secretary → ME
  • 15
    GOLDEN ALPHA LIMITED - 2002-11-25
    icon of address P&h House, Davigdor Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2007-08-10
    IIF 9 - Director → ME
    icon of calendar 2002-11-20 ~ 2007-08-10
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.