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

Prosser, Richard Charles

    Related profiles found in government register
  • Prosser, Richard Charles
    British chief finance officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, West Berkshire, RG17 9SG, England

      IIF 1
  • Prosser, Richard Charles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

      IIF 2
    • Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 3
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 4
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 5
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 6
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 7
    • Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 8
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 9
    • Walmesley House, Templeton, Kintbury, West Berkshire, RG17 9SG, United Kingdom

      IIF 10
    • Walmseley House, Templeton, Kintbury, Berkshire, RG17 9SG, England

      IIF 11
    • 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 12
    • 12, West Mills Yard, Kennet Road, Newbury, Berkshire, RG14 5LP, United Kingdom

      IIF 13
    • First Floor, 95 High Street, 95 High Street, Solihull, West Midlands, B91 3SW, United Kingdom

      IIF 14
    • 30, Clarendon Road, 2nd Floor Suite, Watford, Hertfordshire, WD17 1JJ, Uk

      IIF 15
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 16 IIF 17 IIF 18
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 19
  • Prosser, Richard Charles
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 1, Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL

      IIF 20
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 21
  • Prosser, Richard Charles
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 22
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 23
    • Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 24
    • 30, Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 25
  • Prosser, Richard Charles
    British

    Registered addresses and corresponding companies
    • Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 26
  • Prosser, Richard Charles
    British director

    Registered addresses and corresponding companies
    • Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 27
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR, United Kingdom

      IIF 28
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 29
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B128EA

      IIF 30
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 31
    • First Floor 95, High Street, Solihull, B91 3SW, England

      IIF 32
  • Prosser, Richard Charles

    Registered addresses and corresponding companies
    • Freemans House, 127a High Street, Hungerford, Berkshire, RG17 0DL, England

      IIF 33
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 34
  • Prosser, Richard

    Registered addresses and corresponding companies
    • Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,002 GBP2023-12-30
    Officer
    2018-06-22 ~ now
    IIF 18 - director → ME
  • 2
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,003 GBP2023-12-30
    Officer
    2018-06-22 ~ now
    IIF 19 - director → ME
  • 3
    CVM GROUP LIMITED - 2018-10-11
    CVM ASSET FINANCE LIMITED - 2005-09-30
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,002 GBP2023-12-30
    Officer
    2018-06-22 ~ now
    IIF 16 - director → ME
  • 4
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    98,409 GBP2021-12-31
    Officer
    2018-06-22 ~ now
    IIF 17 - director → ME
  • 5
    Unit 5, Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,994 GBP2016-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    Walmesley House Templeton Road, Kintbury, Hungerford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,099 GBP2024-08-31
    Officer
    2013-07-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 8
    Walmesley House Templeton Road, Kintbury, Hungerford, Berkshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619 GBP2018-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 9 - director → ME
  • 9
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    243,780 GBP2022-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 5 - director → ME
  • 10
    Freemans House, 127a Hight Street, Hungerford, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    900 GBP2019-06-30
    Officer
    2018-10-01 ~ dissolved
    IIF 3 - director → ME
    2018-07-01 ~ dissolved
    IIF 35 - secretary → ME
  • 11
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM POWER PLC - 2004-02-20
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved corporate (3 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 20 - director → ME
  • 12
    ASG ESTATES LIMITED - 2009-12-21
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 25 - director → ME
  • 13
    12 West Mills Yard, Kennet Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 13 - director → ME
  • 14
    MOBILE CHANNEL MANAGEMENT LIMITED - 2014-12-08
    Richard Prosser, Freemans House, 127a High Street, Hungerford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,406 GBP2019-06-30
    Officer
    2015-03-21 ~ dissolved
    IIF 11 - director → ME
  • 15
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50,276 GBP2021-03-30
    Officer
    2017-01-03 ~ now
    IIF 33 - secretary → ME
  • 16
    MEDIA MOTION WORKFLOW (UK) LIMITED - 2009-02-11
    WORKFLOW (UK) LIMITED - 2006-02-17
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-21 ~ dissolved
    IIF 8 - director → ME
    2007-09-24 ~ dissolved
    IIF 27 - secretary → ME
Ceased 12
  • 1
    Unit 6 And Unit 7 Wates Way, Acre Estate, Banbury, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,632,626 GBP2023-03-31
    Officer
    2020-06-12 ~ 2024-04-25
    IIF 1 - director → ME
    Person with significant control
    2020-04-01 ~ 2022-01-01
    IIF 34 - Has significant influence or control OE
  • 2
    HLF 3219 LIMITED - 2004-10-07
    C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2004-10-01 ~ 2006-02-02
    IIF 24 - director → ME
  • 3
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,362 GBP2023-06-30
    Officer
    2015-06-03 ~ 2021-11-11
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    243,780 GBP2022-12-31
    Person with significant control
    2019-12-18 ~ 2020-08-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,586 GBP2024-03-31
    Officer
    2019-06-21 ~ 2021-03-31
    IIF 2 - director → ME
  • 6
    BRANDPLAY (UK) LIMITED - 2012-02-29
    SEDONA ADVERTISING LIMITED - 2008-06-02
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved corporate
    Officer
    2011-10-18 ~ 2014-04-24
    IIF 6 - director → ME
  • 7
    40a Bartholomew Street, Newbury, England
    Corporate (2 parents)
    Equity (Company account)
    259,867 GBP2023-12-31
    Officer
    2011-03-01 ~ 2012-10-09
    IIF 21 - director → ME
  • 8
    EAST AFRICAN OIL COMPANY LIMITED - 2016-05-19
    71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,019 GBP2016-09-30
    Officer
    2012-02-16 ~ 2013-05-07
    IIF 15 - director → ME
  • 9
    SILKVILLE LIMITED - 2011-12-20
    4 Newmarket Court Newmarket Drive, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    3,475,087 GBP2023-12-31
    Officer
    2013-06-01 ~ 2014-04-22
    IIF 10 - director → ME
  • 10
    MONEYWALLAH LIMITED - 2021-09-27
    INGENIOUS 3 LIMITED - 2019-02-18
    4385, 09756196 - Companies House Default Address, Cardiff
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,828 GBP2021-12-31
    Officer
    2015-09-01 ~ 2023-05-10
    IIF 12 - director → ME
  • 11
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-17 ~ 2011-02-18
    IIF 22 - director → ME
  • 12
    MEDIA MOTION WORKFLOW (UK) LIMITED - 2009-02-11
    WORKFLOW (UK) LIMITED - 2006-02-17
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-21 ~ 2004-05-21
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.