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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Andrew Skellet

    Related profiles found in government register
  • Mr Richard Andrew Skellet
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Bridge Street, High Wycombe, HP11 2EL, England

      IIF 1 IIF 2 IIF 3
    • Network House, Bridge Street, High Wycombe, HP11 2EL, United Kingdom

      IIF 4
  • Mr Richard Andrew Skellett
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Millhouse, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 5
    • The Millhouse, Station Road, Castle Donington, Derby, DE74 2NJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • The Millhouse, Station Road, Derby, DE74 2NJ, United Kingdom

      IIF 10
    • 1, Cliveden Office Village, Lancaster Road, High Wycombe, HP12 3YZ, United Kingdom

      IIF 11
    • Network House, Bridge Street, High Wycombe, HP11 2EL, England

      IIF 12 IIF 13 IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
    • Jubilee House, Third Avenue,globe Park,marlow,buck, Jubilee House,third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 16
    • 38 Ridge Hall Close, Caversham, Reading, RG4 7EP, England

      IIF 17
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

      IIF 18 IIF 19
  • Skellett, Richard Andrew
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a Nottingham Place, London, W1U 5NH

      IIF 20
  • Skellett, Richard Andrew
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Millhouse, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 26
    • 20a, Bridge Street, High Wycombe, Buckinghamshire, HP11 2EL, United Kingdom

      IIF 27
    • 48a, Network House, Bridge Street, High Wycombe, Buckinghamshire, HP11 2EL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Network House, Bridge Street, High Wycombe, Buckinghamshire, HP11 2EL, England

      IIF 32
    • Network House, Bridge Street, High Wycombe, HP11 2EL, England

      IIF 33
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
    • 20 - 22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • 38 Ridge Hall Close, Caversham, Reading, RG4 7EP, England

      IIF 41
    • 3, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 42
  • Skellett, Richard Andrew
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Bridge Street, High Wycombe, HP11 2EL, England

      IIF 43
  • Skellett, Richard Andrew
    British chair person born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Skellett, Richard Andrew
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Bridge Street, High Wycombe, Buckinghamshire, HP11 2EL, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 46
    • Jubilee House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments 31
  • 1
    ALLIED WORLDWIDE LIMITED
    - now 02728115
    ALLIED NATIONWIDE COMPUTER SERVICES (UK) LIMITED
    - 1998-02-13 02728115
    20 - 22 Wenlock Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    1992-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-08-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ALLIED WORLDWIDE RESOURCING LIMITED
    09074154
    Jubilee House, Third Avenue,globe Park,marlow,buck Jubilee House,third Avenue, Globe Park, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ALLIED WORLDWIDE SERVICES LIMITED
    05927683
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2006-09-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    BLOOR RESEARCH INTERNATIONAL LIMITED
    05231477
    20 - 22 Wenlock Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-01-31 ~ now
    IIF 34 - Director → ME
  • 5
    CDR GLOBAL LIMITED
    13531321
    78 Beech Grove, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-07-26 ~ 2022-09-01
    IIF 46 - Director → ME
    Person with significant control
    2021-07-26 ~ 2023-08-25
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    CENTRE FOR INTEGRAL TRANSFORMATION LIMITED
    05797863
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2016-12-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    COMPATIBLE COMPUTER SERVICES LIMITED
    02553353
    Network House, Lincoln Road, Cressex Industrial Estate, High Wycombe Bucks
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 20 - Director → ME
  • 8
    DIGITAL ANTHROPOLOGY LIMITED
    12707274 11494628
    20 - 22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-17
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    DIGITAL AUTOMATION AND ROBOTICS LIMITED
    NI671374
    Office 724, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2024-10-01 ~ now
    IIF 37 - Director → ME
  • 10
    DIGITAL IMMORTALITY LIMITED
    15755635
    38 Ridge Hall Close, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    ENLIGHTENED EVENTS LIMITED
    14608380
    20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    ENLIGHTENED EXPERIENCES LIMITED
    06159595
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2007-03-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    FOUND ONCE LIMITED
    06692640
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    2008-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    FUTURE INTELLIGENCE EDITORIAL LTD
    - now 13651222
    SIAM ENTERPRISE SERVICES LIMITED
    - 2024-10-23 13651222
    20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    GENERATIVE ENTERPRISE LEADERSHIP GROUP LIMITED
    15160145
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 38 - Director → ME
  • 16
    GENERATIVE ENTERPRISE LIMITED
    15160097
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 44 - Director → ME
  • 17
    GLOBALUTION LIMITED
    05927686 05928274
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2006-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    GLOBOLUTION LIMITED
    05928274 05927686
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2006-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    INSPIRED SALES AND MARKETING GROUP LIMITED
    11730548
    20 - 22 Wenlock Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 26 - Director → ME
  • 20
    J30 MARKETING LIMITED
    11078890
    20 - 22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-31 ~ now
    IIF 36 - Director → ME
  • 21
    JOYQUE LIMITED
    07645318
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    2011-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    LINKED EVENTS LIMITED
    11425532
    Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 48 - Director → ME
  • 23
    LINKED HOLDINGS LIMITED
    11425529
    Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 47 - Director → ME
  • 24
    LINKED INSPIRED LIMITED
    11425548
    Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 50 - Director → ME
  • 25
    LIVING FOR LEARNING LIMITED
    06151753
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Officer
    2007-03-12 ~ 2017-11-01
    IIF 45 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-11-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    RAS 3 LIMITED
    - now 11494628
    DIGITAL ANTHROPOLOGY LIMITED
    - 2020-06-20 11494628 12707274
    The Millhouse Station Road, Castle Donington, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    SHARED WORKFORCE GROUP LIMITED
    - now 05967621
    PRO-MORE LIMITED
    - 2020-04-14 05967621
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2006-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    SIAM TECHNOLOGY SERVICES LIMITED
    13651299
    20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    TECHNOLOGY PORTALS LIMITED
    15050870
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 39 - Director → ME
  • 30
    TECHPORTALS LIMITED
    15050439
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 40 - Director → ME
  • 31
    TRUST EAT LIMITED
    12843533
    20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.