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

Dr Rupert William James Critchley

    Related profiles found in government register
  • Dr Rupert William James Critchley
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 - The Ladas, Woodcote Road, Epsom, Surrey, KT18 7QS, England

      IIF 1
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 2
    • icon of address 4, Kingston Avenue, Leatherhead, KT22 7HY, England

      IIF 3
    • icon of address 558, Kings Road, London, SW6 2DZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 60, Harley Street, London, W1G 7HA, England

      IIF 11
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, England

      IIF 12
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 13
  • Mr Rupert William James Chritchley
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 14
  • Dr Rupert Critchley
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Barrack Road, Christchurch, Dorset, BH23 2AW

      IIF 15
  • Critchley, Rupert William James, Dr
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 16
  • Critchley, Rupert William James, Dr
    British doctor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Barrack Road, Christchurch, Dorset, BH23 2AW, England

      IIF 17
    • icon of address 133, Barrack Road, Christchurch, Dorset, BH23 2AW, United Kingdom

      IIF 18
    • icon of address Flat 1 - The Ladas, 13 Woodcote Road, Epsom, Surrey, KT18 7QS, England

      IIF 19
    • icon of address 558, Kings Road, London, SW6 2DZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, England

      IIF 28 IIF 29
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 30
  • Critchley, Rupert William James, Dr
    British medical practitioner born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrone Village Surgery Crown Lane, Shorne, Shorne, Gravesend, Kent, DA12 3DY, United Kingdom

      IIF 31
  • Critchley, Rupert William James, Dr
    British musician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kingston Avenue, Leatherhead, KT22 7HY, England

      IIF 32
  • Critchley, Rupert William James
    British student born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gruneisen Road, London, London, N3 1LU, England

      IIF 33
  • Dr Rupert Critchley
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Barrack Road, Christchurch, BH23 2AW, England

      IIF 34
  • Critchley, Rupert William James, Dr
    British doctor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, England

      IIF 35
  • Critchley, Rupert William James
    British doctor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 36
  • Critchley, Rupert, Dr
    British doctor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Barrack Road, Christchurch, Dorset, BH23 2AW, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 558 Kings Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 558 Kings Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Second Floor, 123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 133 Barrack Road, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 558 Kings Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Kingston Avenue, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Accounting & Computing Services Ltd, 133 Barrack Road, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,900 GBP2018-03-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 558 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,118 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 559a Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 133 Barrack Road, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 558 Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,908 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 558 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,409 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 558 Kings Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 558 Kings Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 133 Barrack Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BACD
    - now
    BACD LIMITED - 2012-04-23
    icon of address 77 New Cavendish Street, Fitzrovia, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    406,366 GBP2018-06-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-20
    IIF 31 - Director → ME
  • 2
    icon of address 2 Gruneisen Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-03-01
    IIF 33 - Director → ME
  • 3
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-05-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-14
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-02-19 ~ 2020-03-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-03-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VEGAN LDN LTD - 2018-08-17
    icon of address 108 Devonshire Hill Lane, Tottenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,034 GBP2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 38 - Director → ME
  • 6
    icon of address Second Floor, 123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ 2021-11-19
    IIF 35 - Director → ME
  • 7
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.