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

Tanner, Richard Howard John

    Related profiles found in government register
  • Tanner, Richard Howard John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 11a New Farm Avenue, Bromley, Kent, BR2 0TX

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Princes Street, London, W1B 2LD, England

      IIF 7
    • icon of address 32, Great Peter Street, London, SW1P 2DB, England

      IIF 8 IIF 9
    • icon of address First Floor 32 Great Peter Street, Great Peter Street, London, SW1P 2DB, England

      IIF 10
    • icon of address Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE, United Kingdom

      IIF 11
    • icon of address The Brewery, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, United Kingdom

      IIF 12
  • Tanner, Richard Howard John
    British finance dircetor born in April 1966

    Registered addresses and corresponding companies
    • icon of address 11a New Farm Avenue, Bromley, Kent, BR2 0TX

      IIF 13
  • Tanner, Richard Howard John
    British finance director born in April 1966

    Registered addresses and corresponding companies
  • Tanner, Richard Howard John
    British financial director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 11a New Farm Avenue, Bromley, Kent, BR2 0TX

      IIF 20
  • Tanner, Richard Howard John

    Registered addresses and corresponding companies
  • Tanner, Richard Howard John
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beadon Road, Bromley, BR2 9AT

      IIF 24
    • icon of address 3c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 25
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 26
  • Tanner, Richard Howard John
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tanner, Richard Howard John
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Princes Street, London, W1B 2LD, England

      IIF 31 IIF 32
    • icon of address 32, Great Peter Street, London, SW1P 2DB, England

      IIF 33
    • icon of address First Floor 32 Great Peter Street, Great Peter Street, London, SW1P 2DB, England

      IIF 34
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 35 IIF 36
    • icon of address Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE, United Kingdom

      IIF 37
    • icon of address The Brewery, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, United Kingdom

      IIF 38
  • Tanner, Richard Howard John
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Peter Street, London, SW1P 2DB, England

      IIF 39
  • Mr Richard Howard John Tanner
    British born in April 1966

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    ELLANDI (CASTLEGATE) LLP - 2017-11-17
    LATHE (CASTLEGATE) LLP - 2016-04-12
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    BRETSAFE LIMITED - 2004-10-14
    icon of address The Brewery, Bells Yew Green, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-09-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    LATHE INVESTMENTS LLP - 2007-07-31
    LATHE INVESTMENTS (UK) LLP - 2007-04-10
    icon of address 3c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 4
    LATHE INVESTMENTS (UK) LIMITED - 2007-07-31
    LATHE INVESTMENTS LIMITED - 2007-04-10
    EUROBEECH LIMITED - 1999-04-14
    icon of address First Floor 32 Great Peter Street, Great Peter Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-04-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    WELHURST LIMITED - 2005-06-23
    icon of address 3 Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-04-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    REDLEAF VI GP LIMITED - 2005-08-30
    icon of address Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2004-12-30 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 18
  • 1
    CLYCE LIMITED - 1993-06-02
    icon of address The Manor House, Bishopsbourne, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,898,045 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 22 - Secretary → ME
  • 2
    ELLANDI INVESTMENTS GP LIMITED - 2017-11-07
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2018-09-07
    IIF 35 - Director → ME
  • 3
    LONDON FINE ART LIMITED - 2006-05-19
    icon of address 17 Hill Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,507 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-20
    IIF 28 - Director → ME
  • 4
    icon of address 17 Hill Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    331,714 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-20
    IIF 27 - Director → ME
  • 5
    LATHE INVESTMENTS LLP - 2007-07-31
    LATHE INVESTMENTS (UK) LLP - 2007-04-10
    icon of address 3c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-26
    IIF 24 - LLP Designated Member → ME
  • 6
    MILTON (SUN WHARF) LIMITED - 2004-04-19
    MILTON TRADE PARKS (SIMMONDS ROAD) LIMITED - 2003-03-18
    CHARCO 1037 LIMITED - 2002-12-04
    icon of address Montague House Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-05
    IIF 16 - Director → ME
    icon of calendar 2003-03-01 ~ 2003-09-05
    IIF 6 - Secretary → ME
  • 7
    CHARCO 1002 LIMITED - 2001-12-19
    icon of address 4 Station Court, Station Approach, Borough Green, Sevenoaks Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 18 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 3 - Secretary → ME
  • 8
    icon of address C/o, Reeves & Neylan, Montague House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 17 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 1 - Secretary → ME
  • 9
    CHARCO 868 LIMITED - 2001-03-16
    icon of address C/o, Reeves & Neylan, Montague House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 15 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 2 - Secretary → ME
  • 10
    BEACHMINE LIMITED - 2006-06-22
    icon of address 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -1,038,834 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 20 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 21 - Secretary → ME
  • 11
    CHARCO 874 LIMITED - 2001-05-31
    icon of address 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    11,293,062 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 13 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 23 - Secretary → ME
  • 12
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2018-09-07
    IIF 36 - Director → ME
  • 13
    icon of address 17 Hill Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    92,613 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-20
    IIF 29 - Director → ME
  • 14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-16 ~ 2018-09-07
    IIF 33 - Director → ME
    icon of calendar 2005-08-16 ~ 2018-09-07
    IIF 8 - Secretary → ME
  • 15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-09-07
    IIF 39 - Director → ME
    icon of calendar 2005-08-16 ~ 2014-06-25
    IIF 32 - Director → ME
    icon of calendar 2005-08-16 ~ 2018-09-07
    IIF 9 - Secretary → ME
  • 16
    THE FINE ART FUND GROUP LIMITED - 2016-03-15
    FINE ART HOLDINGS LIMITED - 2007-07-11
    icon of address 17 Hill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,125 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-20
    IIF 30 - Director → ME
  • 17
    MILTON PROPERTIES LIMITED - 2000-09-05
    CHARCO 747 LIMITED - 1998-12-23
    icon of address 4 Station Court, Station Approach, Borough Green Sevenoaks, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,240,945 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 14 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 4 - Secretary → ME
  • 18
    CHARCO 840 LIMITED - 2000-07-11
    icon of address 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-27 ~ 2003-09-05
    IIF 19 - Director → ME
    icon of calendar 2002-08-27 ~ 2003-09-05
    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 24 April 2025 and licensed under the Open Government Licence v3.0.