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 Mark George

    Related profiles found in government register
  • Mr Richard Mark George
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 1
  • Mr Richard Mark George
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 2
  • George, Richard Mark
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 3
  • George, Richard Mark
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian Buildings, Mount Stuart Square, Cardiff, CF10 5FL

      IIF 4
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 5
  • George, Richard Mark
    British non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kelvin, 17, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 6
    • icon of address 220, Saint Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 7
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 8 IIF 9
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 10
  • George, Richard Mark
    British accountant born in August 1963

    Registered addresses and corresponding companies
    • icon of address The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 11 IIF 12
  • George, Richard Mark
    British chartered accountant born in August 1963

    Registered addresses and corresponding companies
    • icon of address The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 13 IIF 14
  • George, Richard Mark
    British chartered accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB

      IIF 15
    • icon of address Vale House, Church Lane, Redmile, Nottingham, Leicestershire, NG13 0GE, United Kingdom

      IIF 16
  • George, Richard Mark
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 17
    • icon of address 76, Kingsholm Road, Gloucester, Gloucestershire, GL1 3BD

      IIF 18
    • icon of address 65-67, Leonard Street, London, EC2A 4QS, England

      IIF 19
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 20 IIF 21
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 22 IIF 23
  • George, Richard Mark
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 24
    • icon of address 12b, Church Lane, Redmile, Nottingham, NG13 0GE, England

      IIF 25
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE

      IIF 26
    • icon of address The Vale House, Church Lane, Redmile, Nottingham, NG13 0GE, United Kingdom

      IIF 27
    • icon of address The Vale House, Church Lane, Redmile, NG13 0GE, United Kingdom

      IIF 28
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 29
  • George, Richard Mark
    British non-executive director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, BS32 4UF, England

      IIF 30
  • George, Richard Mark
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 31
    • icon of address Vale House, Church Lane, Redmile, Nottingham, Nottinghamshire, NG13 0GE

      IIF 32
  • George, Richard Mark

    Registered addresses and corresponding companies
    • icon of address The Dozen, Bakers Lane, Redmile, Nottinghamshire, NG13 0GF

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    BECG INFRASTRUCTURE & ENERGY LIMITED - 2023-06-27
    REMARKABLE PENDRAGON LIMITED - 2017-11-14
    PENDRAGON CONSULTANTS LIMITED - 2014-11-20
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 29 - Director → ME
  • 2
    SEAMILE LIMITED - 2023-06-27
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 21 - Director → ME
  • 3
    CAVENDISH PLACE COMMUNICATIONS LIMITED - 2020-07-14
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    512,564 GBP2021-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 8 - Director → ME
  • 4
    DERYN CONSULTING LIMITED - 2025-04-03
    icon of address Cambrian Buildings, Mount Stuart Square, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    45,349 GBP2023-12-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 4 - Director → ME
  • 5
    BECG LIMITED - 2023-06-27
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14
    REMARKABLE GROUP LTD - 2004-07-28
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 5 - Director → ME
  • 6
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    REMARKABLE GROUP LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 9 - Director → ME
  • 7
    CROWD TECHNOLOGIES LIMITED - 2024-12-19
    CBJL LIMITED - 2010-07-01
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    349,725 GBP2021-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 31 - Director → ME
  • 10
    BHMM LIMITED - 2011-07-27
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,156,523 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 220 Saint Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    290,336 GBP2021-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 7 - Director → ME
  • 12
    MCE PUBLIC RELATIONS LTD - 2021-09-17
    icon of address The Kelvin 17, College Square East, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,772 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Director → ME
  • 13
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    MAXSYS LIMITED - 2000-05-12
    icon of address 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,427,550 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 15 - Director → ME
  • 14
    REMARKABLE PUBLIC AFFAIRS LTD - 2017-12-04
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 12b Church Lane, Redmile, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 9-15 St James Road, 2nd Floor St James House, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    icon of address Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,425 GBP2016-05-31
    Officer
    icon of calendar 2008-06-06 ~ 2016-09-16
    IIF 23 - Director → ME
  • 2
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    REMARKABLE GROUP LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2022-10-14
    IIF 20 - Director → ME
  • 3
    DENTAL PAYMENT ADMINISTRATION SERVICES LIMITED - 2004-04-14
    MINISTER LIMITED - 1997-02-12
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-17 ~ 2010-05-27
    IIF 22 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-11-26
    IIF 32 - Director → ME
  • 4
    BOM MERCHANT TECHNOLOGIES LIMITED - 2012-09-17
    ONBOARD RETAIL SOLUTIONS LIMITED - 2011-05-03
    CLUETRADER LIMITED - 2009-01-09
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-19 ~ 2012-04-26
    IIF 16 - Director → ME
  • 5
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-12-12
    IIF 14 - Director → ME
  • 6
    NO AGENT TECHNOLOGIES LIMITED - 2020-01-07
    HWIFY LIMITED - 2016-01-07
    CLICK HELLO BOOKING SOLUTIONS LIMITED - 2015-07-29
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -6,991,292 GBP2021-12-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-06-12
    IIF 19 - Director → ME
  • 7
    SAAS-LINKS LTD - 2014-02-24
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,731 GBP2017-11-30
    Officer
    icon of calendar 2016-01-11 ~ 2017-10-13
    IIF 17 - Director → ME
  • 8
    CAS 129 LIMITED - 2002-02-07
    icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2007-09-15
    IIF 11 - Director → ME
  • 9
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -811,808 GBP2022-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2023-03-08
    IIF 30 - Director → ME
  • 10
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    MAXSYS LIMITED - 2000-05-12
    icon of address 3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,427,550 GBP2023-12-31
    Officer
    icon of calendar 2001-01-25 ~ 2009-06-29
    IIF 12 - Director → ME
  • 11
    VALE VENTURES LIMITED - 2008-01-08
    OPEN SYSTEMS GROUP LIMITED - 2007-07-05
    MEDALINTER LIMITED - 1992-10-14
    icon of address 3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,256,502 GBP2023-12-31
    Officer
    icon of calendar 1994-04-18 ~ 2007-07-20
    IIF 13 - Director → ME
    icon of calendar 1997-05-01 ~ 2007-07-20
    IIF 34 - Secretary → ME
  • 12
    ONE SYSTEMS SUPPORT LIMITED - 2008-03-13
    OPEN SYSTEMS SUPPORT LIMITED - 2003-05-22
    EXPECTFOLLOW LIMITED - 1992-04-01
    icon of address Cook Trotter Ltd, Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2004-09-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 76 Kingsholm Road, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,825 GBP2019-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2018-07-19
    IIF 18 - 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.