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

Babington, Richard Anthony

    Related profiles found in government register
  • Babington, Richard Anthony
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mobeus Equity Partners Llp, 1st Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 1 IIF 2
  • Babington, Richard Anthony
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Infinity House, Anderson Way, Belvedere, Kent, DA17 6BG, United Kingdom

      IIF 3
    • icon of address C/o The Company Secretary, Kinneir Dufort, 5 Host Street, Bristol, BS1 5BU, England

      IIF 4
    • icon of address C/o The Company Secretary, Kinneir Dufort, 5 Host Street, Bristol, BS1 5BU, United Kingdom

      IIF 5
    • icon of address National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH, United Kingdom

      IIF 6
    • icon of address The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3RH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 18, Woodlea Road, London, N16 0TH, England

      IIF 10
    • icon of address 1st Floor, One Babmaes Street, London, SW1Y 6HF

      IIF 11 IIF 12 IIF 13
    • icon of address 30-31, Haymarket, London, SW1Y 4EX

      IIF 14
    • icon of address C/o Mobeus Equity Partners Llp, 1st Floor Babmaes Street, London, SW1Y 6HF, United Kingdom

      IIF 15
    • icon of address C/o Mobeus Equity Partners Llp, 1st Floor, One Babmaes Street, London, SW1Y 6HF, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Mobeus Equity Partners Llp, One Babmaes Street, London, SW1Y 6HF, England

      IIF 18
  • Babington, Richard Anthony
    British investment director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodlea Road, London, N16 0TH

      IIF 19 IIF 20
    • icon of address 18, Woodlea Road, London, N16 0TH, England

      IIF 21
    • icon of address 18, Woodlea Road, London, N16 0TH, United Kingdom

      IIF 22
  • Babington, Richard Anthony
    British investment manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Babington, Richard Anthony
    British partner born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Babington, Richard Anthony
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 35
  • Babington, Richard Anthony
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

      IIF 36
  • Babington, Richard Anthony
    British fund manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 37
  • Babington, Richard Anthony
    British private equity director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP

      IIF 38
  • Babington, Richard Anthony
    British private equity manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Change House, 128, Queen Victoria Street, London, EC4V 4BJ, United Kingdom

      IIF 39
  • Mr Richard Anthony Babington
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodlea Road, London, N16 0TH

      IIF 40
    • icon of address 1st Floor, One Babmaes Street, London, SW1Y 6HF, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    NOAH SPECIALIST ENGINEERING LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 25 - Director → ME
  • 2
    NOAH BIDCO LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,906,916 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 23 - Director → ME
  • 3
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,392,835 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Trevithick House Trevissome Park, Blackwater, Truro, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Trevithick House Trevissome Park, Blackwater, Truro, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Trevithick House Trevissome Park, Blackwater, Truro, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address C/o Mobeus Equity Partners Llp 1st Floor, One Babmaes Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 2 - Director → ME
  • 9
    MOBEUS PARTNERS LIMITED - 2019-05-30
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of address 1st Floor One Babmaes Street, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 35 - LLP Designated Member → ME
  • 11
    icon of address C/o Mobeus Equity Partners Llp, One Babmaes Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 12
    212 WANDSWORTH BRIDGE ROAD FREEHOLD LIMITED - 2015-06-29
    icon of address 18 Woodlea Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Mobeus Equity Partners Llp, 1st Floor, One Babmaes Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address C/o Mobeus Equity Partners Llp, 1st Floor, One Babmaes Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address C/o Mobeus Equity Partners Llp, 1st Floor Babmaes Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 15 - Director → ME
Ceased 23
  • 1
    AMV (UK) LIMITED - 2012-02-22
    icon of address 141 Acton Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,534,118 GBP2023-09-30
    Officer
    icon of calendar 2014-12-09 ~ 2015-07-31
    IIF 20 - Director → ME
  • 2
    MCCAMBRIDGE FOODS LTD - 2013-11-12
    GELLAW 400 LIMITED - 2012-12-11
    icon of address Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2013-11-11
    IIF 37 - Director → ME
  • 3
    HAMSARD 3621 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 28 - Director → ME
  • 4
    HAMSARD 3620 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 26 - Director → ME
  • 5
    HAMSARD 3619 LIMITED - 2021-03-23
    icon of address County House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 27 - Director → ME
  • 6
    MICHCO 2105 LIMITED - 2022-05-17
    icon of address Suite 6 Stowey House, Bridport Road, Poundbury, Dorchester, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,681,437 GBP2023-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2022-05-27
    IIF 30 - Director → ME
  • 7
    MICHCO 2104 LIMITED - 2022-05-17
    icon of address Suite 6 Stowey House Bridport Road, Poundbury, Dorchester, Dorset
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -222,070 GBP2023-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2022-05-27
    IIF 31 - Director → ME
  • 8
    MICHCO 2103 LIMITED - 2022-05-17
    icon of address Stowey House Bridport Road, Poundbury, Dorchester, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    307,800 GBP2021-11-09 ~ 2022-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2022-05-27
    IIF 29 - Director → ME
  • 9
    DUNCARY 16 LIMITED - 2015-05-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2015-10-22
    IIF 3 - Director → ME
  • 10
    CUMBERLAND BIDCO LIMITED - 2018-02-09
    icon of address C/o The Company Secretary, Kinneir Dufort, 5 Host Street, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-09 ~ 2022-12-02
    IIF 5 - Director → ME
  • 11
    CUMBERLAND TOPCO LIMITED - 2018-02-09
    icon of address C/o The Company Secretary, Kinneir Dufort, 5 Host Street, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2022-12-02
    IIF 4 - Director → ME
  • 12
    SARK NEWCO 1 LIMITED - 2019-02-26
    icon of address 141 Acton Lane, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,810,645 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-06-06 ~ 2021-07-05
    IIF 21 - Director → ME
  • 13
    LEAP NEW CO LIMITED - 2017-02-20
    icon of address 141 Acton Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,902,091 GBP2023-09-30
    Officer
    icon of calendar 2014-12-09 ~ 2021-07-05
    IIF 19 - Director → ME
    icon of calendar 2014-10-01 ~ 2014-11-26
    IIF 22 - Director → ME
  • 14
    SHELFCO (NO. 3456) LIMITED - 2008-02-11
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-10-30
    IIF 38 - Director → ME
  • 15
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2013-10-31
    IIF 39 - Director → ME
  • 16
    REDLINE AVIATION SECURITY LTD - 2025-04-02
    icon of address C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2017-04-01
    IIF 7 - Director → ME
  • 17
    icon of address C/o Air Partner, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2017-04-01
    IIF 9 - Director → ME
  • 18
    icon of address The National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2017-04-01
    IIF 8 - Director → ME
  • 19
    POUND FM CONSULTANTS LIMITED - 2016-04-12
    icon of address C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2017-04-01
    IIF 6 - Director → ME
  • 20
    NEWINCCO 1060 LIMITED - 2011-02-23
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-22 ~ 2012-12-07
    IIF 36 - Director → ME
  • 21
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-16 ~ 2023-12-12
    IIF 11 - Director → ME
  • 22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2023-12-12
    IIF 12 - Director → ME
  • 23
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-12
    IIF 13 - 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.