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

Oliver, Ricky Lee

    Related profiles found in government register
  • Oliver, Ricky Lee
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 1
  • Oliver, Ricky Lee
    British accounting born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Tallis Court, Gidea Park, Romford, RM2 6GH, England

      IIF 2
  • Oliver, Ricky Lee
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 3
  • Oliver, Ricky Lee
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 4
  • Oliver, Ricky Lee
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 5
    • 173a, Victoria Road, Romford, RM1 2NP, England

      IIF 6
    • Unit 157, 176 South Street, Unit 157 - 176, Unit 157 - 176, Romford, RM1 1BW, England

      IIF 7
    • 3, Honiley Avenue, Wickford, Essex, SS12 9JE, United Kingdom

      IIF 8
  • Oliver, Ricky Lee
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Victoria Road, Romford, RM1 2NP, England

      IIF 9
    • Unit 157, 176 South Street, Romford, RM1 1BW, England

      IIF 10 IIF 11
    • Unit 157, 176 South Street, South Street, Romford, RM1 1BW, United Kingdom

      IIF 12
    • 3, Honiley Avenue, Wickford, SS12 9JE, United Kingdom

      IIF 13
  • Oliver, Ricky Lee
    British managing director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Squirrels Heath Lane, Romford, RM2 6DP, England

      IIF 14
  • Mr Ricky Lee Oliver
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Squirrels Heath Lane, Romford, RM2 6DP, England

      IIF 15
  • Oliver, Ricky
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 16 IIF 17
    • 14744472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15223212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 3, Honiley Avenue, Wickford, SS12 9JE, England

      IIF 20
  • Mr Ricky Oliver
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 21
    • 15223212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 568, London Road, Grays, RM20 3BJ, United Kingdom

      IIF 23
    • 3, Honiley Avenue, Wickford, SS12 9JE, England

      IIF 24
  • Mr Ricky Lee Oliver
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 25
    • Wantz Cottage, 9, St. Marys Lane, Brentwood, CM133HG, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 173a, Victoria Road, Romford, RM12NP, England

      IIF 28
    • 5, Squirrels Heath Lane, Romford, RM26DP, England

      IIF 29
    • Unit 157, 176 South Street, Romford, RM1 1BW, England

      IIF 30
    • Unit 157, 176 South Street, South Street, Romford, RM1 1BW, United Kingdom

      IIF 31
    • Unit 157, 176 South Street, Unit 157 - 176, Unit 157 - 176, Romford, RM1 1BW, England

      IIF 32
    • 3, Honiley Avenue, Wickford, SS12 9JE, United Kingdom

      IIF 33 IIF 34
  • Mr Ricky Oliver
    British born in October 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Honiley Avenue, Wickford, SS12 9JE, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    5 Squirrels Heath Lane, Gidea Park, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    SERVMEDIA LIMITED - 2023-10-03
    BUILDMYTANK LIMITED - 2022-10-31
    SQUAREPET LTD - 2021-08-17
    International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-06-30
    Officer
    2021-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    3 Honiley Avenue, Wickford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    MONTPELLIER BLACK PROPERTY HOLDINGS LIMITED - 2024-01-16
    207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    MONTB LTD
    - now
    MONTPELLIER BLACK LTD - 2023-09-18
    International House 6th Floor, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    2020-01-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    568 London Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    173 Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 2 - Director → ME
  • 9
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,938 GBP2022-06-30
    Officer
    2021-04-30 ~ now
    IIF 16 - Director → ME
  • 10
    Edge Media Agency Ltd, Honiley Avenue, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Unit 157 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    Unit 157 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 18 - Director → ME
  • 14
    568 London Road, Grays
    Active Corporate (1 parent)
    Equity (Company account)
    7,135 GBP2019-12-31
    Officer
    2015-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    Unit 157, 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AQUA TAILS (ECOMMERCE) LIMITED - 2023-04-19
    4385, 12659896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2022-06-30
    Officer
    2023-01-05 ~ 2023-09-12
    IIF 3 - Director → ME
    Person with significant control
    2023-01-05 ~ 2023-09-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    9 Wantz Cottages St. Marys Ln, Westhorndon, Brentwood, Essex
    Receiver Action Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,861 GBP2023-09-30
    Officer
    2018-09-21 ~ 2019-08-29
    IIF 13 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-08-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-30 ~ 2024-02-03
    IIF 7 - Director → ME
    Person with significant control
    2018-05-30 ~ 2023-02-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    EDGE MEDIA AGENCY LTD - 2025-01-22
    SQUAREPET LTD - 2024-06-07
    TYREPLAN GROUP LIMITED - 2023-09-18
    International House 6th Floor International House, 6th Floor International House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    2021-07-02 ~ 2025-01-10
    IIF 17 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-01
    IIF 23 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.