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

Jennings, Richard Charles

    Related profiles found in government register
  • Jennings, Richard Charles

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, RG10 0JS, United Kingdom

      IIF 3
  • Jennings, Richard Charles
    British

    Registered addresses and corresponding companies
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS

      IIF 4
  • Jennings, Richard Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS

      IIF 5 IIF 6 IIF 7
  • Jennings, Richard Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 8
  • Jennings, Richard Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS

      IIF 9 IIF 10 IIF 11
  • Jennings, Richard

    Registered addresses and corresponding companies
    • icon of address 2, Parkers Cottages, Milley Road Waltham St. Lawrence, Reading, RG10 0JS, United Kingdom

      IIF 12
    • icon of address 2, Parkers Cottages, Milley Road, Waltham St. Lawrence, Berkshire, RG10 0JS, United Kingdom

      IIF 13
  • Jennings, Richard Charles
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow House, 1a Bow Lane, London, EC3M 9EE

      IIF 14
  • Jennings, Richard Charles
    British cfo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collards Accountants, 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 15
  • Jennings, Richard Charles
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St. Lawrence, Reading, RG10 0JS, England

      IIF 19
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS

      IIF 20 IIF 21 IIF 22
  • Jennings, Richard Charles
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale, The Common, Hartley Wintney, Hook, Hampshire, RG27 8RZ, England

      IIF 23
    • icon of address 1 Collegiate Square, South Avenue, Shinfield, Berkshire, RG2 9LH, England

      IIF 24
  • Jennings, Richard Charles
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 25
    • icon of address 2, Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS, United Kingdom

      IIF 26
  • Jennings, Richard Charles
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JS

      IIF 27
  • Jennings, Richard Charles
    British financial consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Reading Enterprise Centre Earley Gate, Earley Gate, Whiteknights Road, Reading, Berks, RG6 6BU, United Kingdom

      IIF 28
  • Jennings, Richard Charles
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 29
  • Jennings, Richard Charles
    British chartered accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 30
  • Mr Richard Charles Jennings
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale, The Common, Hartley Wintney, Hook, Hampshire, RG27 8RZ, England

      IIF 31
    • icon of address 1 Collegiate Square, South Avenue, Shinfield, Berkshire, RG2 9LH, England

      IIF 32
  • Mr Richard Jennings
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Parkers Cottages, Milley Road, Waltham St. Lawrence, Reading, RG10 0JS, England

      IIF 33
  • Mr Richard Charles Jennings
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    icon of address C/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-05-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 2 High Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-10-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address 2 Parkers Cottages Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Kirkdale The Common, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,304 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,115 GBP2018-02-28
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    NEW CALL TELECOM LIMITED - 2018-06-29
    NEWCO TELECOM LIMITED - 2010-09-21
    icon of address 21 Cobham Road, Fetcham, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2017-06-09
    IIF 18 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 14 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-11-01
    IIF 29 - Director → ME
  • 2
    HEAT VENTURES LIMITED - 2003-09-22
    icon of address C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-04
    IIF 10 - Secretary → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-25 ~ 2014-12-03
    IIF 8 - Secretary → ME
  • 4
    CLAYMORE SYSTEMS LIMITED - 1989-07-20
    DUNN HUMBY ASSOCIATES LIMITED - 2000-12-14
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2003-07-31
    IIF 20 - Director → ME
    icon of calendar 2001-06-15 ~ 2002-03-01
    IIF 7 - Secretary → ME
  • 5
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-04
    IIF 11 - Secretary → ME
  • 6
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-04
    IIF 27 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-09-04
    IIF 9 - Secretary → ME
  • 7
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2005-09-04
    IIF 4 - Secretary → ME
  • 8
    CONSCIOUS AGEING TRUST LTD - 2022-11-29
    THE HOSPICE OF THE HEART TRUST - 2012-05-10
    icon of address Ground Floor 66 High Street, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-12-01
    IIF 5 - Secretary → ME
  • 9
    icon of address Willowdene, Barneshall Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,766,927 GBP2024-03-28
    Officer
    icon of calendar 2013-06-25 ~ 2017-06-09
    IIF 16 - Director → ME
  • 10
    icon of address Willowdene, Barneshall Avenue, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,080,623 EUR2024-03-29
    Officer
    icon of calendar 2014-03-04 ~ 2017-06-09
    IIF 17 - Director → ME
    icon of calendar 2014-03-04 ~ 2017-06-09
    IIF 2 - Secretary → ME
  • 11
    APPLICATION AND COLLABORATION TECHNOLOGIES LTD - 2018-02-27
    CERENO SOLUTIONS LTD - 2018-01-31
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319,845 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-02-19
    IIF 28 - Director → ME
  • 12
    ZOOT SERVICES LIMITED - 1995-05-04
    INTERROUTE TELECOMMUNICATIONS LIMITED - 1995-08-18
    INTEROUTE TELECOMMUNICATIONS LIMITED - 1996-09-09
    INTEROUTE TELECOMMUNICATIONS (UK) LIMITED - 2002-11-26
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2017-03-14
    IIF 15 - 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.