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 Anthony Paul Mathea

    Related profiles found in government register
  • Mr Richard Anthony Paul Mathea
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD

      IIF 1
    • icon of address 5-7, The Broadway, Penn Road, Beaconsfield, HP9 2PD, England

      IIF 2
    • icon of address Jungs 6a, Broadway, Beaconsfield, HP9 2PD, United Kingdom

      IIF 3 IIF 4
    • icon of address 38 New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 5 IIF 6
    • icon of address City Pavilion, Cannon Green, 27 Bush Road, London, EC4R 0AA, United Kingdom

      IIF 7
    • icon of address Jasper Lodge, 10 Lower Cookham Road, Maidenhead, SL6 8JT, United Kingdom

      IIF 8
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 9 IIF 10 IIF 11
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 12
  • Mr Richard Anthony Paul Mathea
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 13
  • Mathea, Richard Anthony Paul
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jungs 6a, Broadway, Beaconsfield, Bucks, HP9 2PD, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 16
  • Mathea, Richard Anthony Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 17
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 38 New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 22
    • icon of address 20, King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 23 IIF 24
    • icon of address Jasper Lodge 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 25
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 26 IIF 27
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 28
  • Mathea, Richard Anthony Paul
    British director (proposed) born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasper Lodge 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 29
  • Mathea, Richard Anthony Paul
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 30
  • Mathea, Richard Anthony Paul
    British wholesale and retail of wine and other alcohol born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 31
  • Mathea, Richard Anthony Paul
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 32
  • Mathea, Richard Anthony Paul
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 33
  • Mathea, Richard Anthony Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Jasper Lodge 10 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT

      IIF 34
  • Mathea, Richard Anthony
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    DRC 2007 LIMITED - 2007-10-03
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,101 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Blandford House 77 Shrivenham Hundred Bus. Park, Majors Road, Watchfield, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -751 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 38 New Road Bolter End, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove membersOE
  • 8
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -841,869 GBP2018-04-30
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JUNGS HOLDINGS LIMITED - 2017-11-23
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,182,175 GBP2019-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    JUNGS RETAIL LIMITED - 2017-11-22
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,531 GBP2018-04-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 6 The Broadway, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,342 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    JHRG RESTAURANTS LTD - 2018-08-28
    RESTAURANT ASSOCIATES LIMITED - 2018-03-21
    icon of address 95 Peascod Street, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 16
    HPJ AND RFF LTD - 2000-11-28
    icon of address Blandford House 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ dissolved
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address 3 Warwick Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,880 GBP2024-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2018-10-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,214 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2020-03-09
    IIF 17 - Director → ME
  • 3
    ALLCHEM INTERNATIONAL LIMITED - 2006-09-28
    ALL CHEM INTERNATIONAL LIMITED - 2002-12-18
    ACI GROUP LTD - 2018-06-01
    icon of address 4 Hanshouse Cordwallis Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,319,441 GBP2016-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2017-05-05
    IIF 34 - Secretary → ME
  • 4
    JUNGS HOLDINGS LIMITED - 2017-11-23
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,182,175 GBP2019-04-29
    Officer
    icon of calendar 2012-10-30 ~ 2021-01-01
    IIF 20 - Director → ME
  • 5
    icon of address 18 King Street, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,136 GBP2019-03-31
    Officer
    icon of calendar 2012-11-06 ~ 2020-12-31
    IIF 19 - Director → ME
  • 6
    JUNGS EATON LIMITED - 2012-11-06
    icon of address 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 21 - Director → ME
  • 7
    BACKEREI J7 LIMITED - 2019-12-02
    icon of address 9 Packhorse Road, Gerrards Cross, Buckinghamshire, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-12-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    BACKEREI J9 LIMITED - 2019-12-02
    icon of address 9 Packhorse Road, Gerrards Cross, Buckinghamshire, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-12-10
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.