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 Timothy Richard Styles

    Related profiles found in government register
  • Mr Timothy Richard Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 1
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 2
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 3
    • 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 4
  • Styles, Richard Timothy
    English born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 5
  • Mr Richard Timothy Styles
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 6
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 7
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, United Kingdom

      IIF 8
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 9
  • Styles, Richard Timothy
    British company director born in August 1966

    Registered addresses and corresponding companies
    • 4 Park Road, East Twickenham, Middlesex, TW1 2PX

      IIF 10
  • Styles, Richard Timothy
    British director born in August 1966

    Registered addresses and corresponding companies
    • 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 11
  • Styles, Richard Timothy
    British sales director born in August 1966

    Registered addresses and corresponding companies
    • 63 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 12
  • Styles, Richard Timothy
    British

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ

      IIF 13
  • Styles, Richard Timothy
    British company director

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Styles, Richard Timothy
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crantock, 92 Ilkley Road, Manor Park, Burley In Wharfedale, West Yorkshire, LS29 7HH, United Kingdom

      IIF 17
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 18
    • Belle House, Unit 2, Platform 1, Victoria Station, London, SW1V 1JT, United Kingdom

      IIF 19
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 20
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 21 IIF 22
    • The White House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 23
  • Styles, Richard Timothy
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, M44 6ZQ, England

      IIF 24 IIF 25
  • Styles, Richard Timothy
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 26
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 27 IIF 28
    • Brooks House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 29
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 30 IIF 31 IIF 32
    • Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 34 IIF 35
  • Styles, Richard Timothy
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 36
  • Styles, Richard Timothy
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Jumps Road, Churt, Farnham, Surrey, GU10 2JZ, United Kingdom

      IIF 37
    • Heath Hall, Bowlhead Green, Godalming, Surrey, GU8 6NW

      IIF 38
    • Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 39
    • Suite 1.03, First Floor, West Wing, International Development Centre, Valley Road, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 40
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 41 IIF 42
  • Styles, Richard Timothy
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 43
  • Styles, Richard Timothy

    Registered addresses and corresponding companies
    • Heath Hall, Bowlhead Green, Goldalming, Surrey, GU8 6NW, Uk

      IIF 44
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 45
  • Styles, Richard

    Registered addresses and corresponding companies
    • Brook House, Jumps House, Churt, Farnham, Surrey, GU10 2JZ, England

      IIF 46
child relation
Offspring entities and appointments 32
  • 1
    ARK AT HOME LIMITED
    08321500
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 41 - Director → ME
  • 2
    ARK HEALTH & BEAUTY (DISTRIBUTION) LIMITED
    - now 06249764
    AGE AWARE SKINCARE LIMITED - 2010-05-14
    ARK BOUTIQUE LIMITED - 2009-03-30
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    2014-02-26 ~ 2019-03-15
    IIF 42 - Director → ME
  • 3
    ARK HEALTH & BEAUTY (RETAIL) LIMITED
    - now 06948826
    THE ARK HEALTH & BEAUTY ACADEMY LIMITED - 2010-05-21
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (8 parents)
    Officer
    2014-02-26 ~ 2019-03-15
    IIF 22 - Director → ME
  • 4
    CLUBHOUSE GOLF LIMITED
    04889650
    Units 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (15 parents)
    Officer
    2020-03-31 ~ 2021-09-16
    IIF 25 - Director → ME
  • 5
    DOUBLE8 DOUBLE8 GROUP LIMITED
    07299916
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (11 parents, 3 offsprings)
    Officer
    2013-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KITBAG LIMITED
    - 2006-10-16 05425753 05933624... (more)
    NEW KITBAG LIMITED
    - 2005-07-06 05425753
    7 More London Riverside, London
    Dissolved Corporate (17 parents)
    Officer
    2005-04-27 ~ 2007-04-19
    IIF 38 - Director → ME
  • 7
    FOURTH WALL CREATIVE LIMITED
    11641917 07193807
    2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2020-01-17 ~ now
    IIF 5 - Director → ME
  • 8
    FUNCTIONAL BACKPACKS (HOLDINGS) LIMITED
    14398258
    The White House, Greenalls Avenue, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-19 ~ now
    IIF 23 - Director → ME
  • 9
    GLASS HOLDINGS LIMITED
    - now 04203829
    NOTSALLOW 144 LIMITED - 2001-05-31
    134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2008-03-10 ~ dissolved
    IIF 28 - Director → ME
    2004-10-15 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    GLASS INVESTMENTS LIMITED
    05437985
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2005-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 11
    HAMSARD 3425 LIMITED
    10298402 10298356... (more)
    Units 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-02-14 ~ 2021-09-20
    IIF 24 - Director → ME
  • 12
    INSIDE ENTERTAINMENT LIMITED
    05573407
    Knoll Cottage, 15 Gills Hill, Radlett, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-09-26 ~ 2021-05-17
    IIF 29 - Director → ME
    2005-09-26 ~ 2021-05-17
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    INSIDE EVENT MANAGEMENT LIMITED
    07031127
    66 Benjamin Lane, Wexham, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2009-09-26 ~ 2010-07-14
    IIF 44 - Secretary → ME
  • 14
    INSIDE FOOTBALL LIMITED
    07879395
    15 Gills Hill, Radlett, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ 2012-05-01
    IIF 26 - Director → ME
    2011-12-12 ~ 2012-05-01
    IIF 46 - Secretary → ME
  • 15
    INSIDE RUGBY LIMITED
    04201790
    3 Ashdown House, 17 Rydens Road, Walton-on-thames, England
    Active Corporate (5 parents)
    Officer
    2001-04-19 ~ 2021-05-17
    IIF 27 - Director → ME
    2001-04-19 ~ 2021-05-17
    IIF 14 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2021-05-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KITBAG SPORTS LIMITED
    - now 03725039
    KITBAG SPORTS GROUP LIMITED
    - 2005-02-17 03725039
    EDISON INTERACTIVE GROUP LIMITED
    - 2000-05-04 03725039
    943RD SHELF TRADING COMPANY LIMITED
    - 1999-07-07 03725039 03975356... (more)
    Greengate, Middleton, Manchester, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1999-07-07 ~ 2006-10-13
    IIF 32 - Director → ME
  • 17
    KITBAG.COM LIMITED
    - now 03521925
    KITBAG LIMITED
    - 2005-07-06 03521925 05933624... (more)
    KITBAG.COM LIMITED
    - 2002-05-08 03521925
    EDISON INTERACTIVE COMMERCE LIMITED
    - 2000-04-19 03521925
    EGO COMMERCE LIMITED
    - 1999-04-21 03521925
    DE FACTO 705 LIMITED
    - 1998-07-22 03521925 07008355... (more)
    Greengate, Middleton, Manchester, England
    Dissolved Corporate (28 parents)
    Officer
    1998-07-22 ~ 2000-07-11
    IIF 10 - Director → ME
    2001-07-14 ~ 2006-10-13
    IIF 31 - Director → ME
  • 18
    KNAPHILL PROPERTIES LIMITED
    10729101
    Hillsdown House 1st Floor, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    MORSE GROUP LIMITED
    - now 02212268
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (33 parents)
    Officer
    1994-07-28 ~ 1998-03-05
    IIF 12 - Director → ME
  • 20
    MORSE LIMITED - now
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC
    - 2000-11-08 03108179
    C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (36 parents)
    Officer
    1995-09-28 ~ 1998-03-05
    IIF 11 - Director → ME
  • 21
    MOTIVE8 LTD
    04013702
    Gibraltar House, Govett Avenue, Shepperton, Surrey, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2008-02-04 ~ 2011-06-21
    IIF 37 - Director → ME
  • 22
    ORNAMENTAL NURSERY HOLDINGS LTD
    11243094 13928785
    Suite 2.03, Second Floor West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2025-07-31
    IIF 39 - Director → ME
  • 23
    ORNAMENTAL TREES HOLDINGS LIMITED
    - now 13928785 11243094
    AGHOCO 2172 LIMITED - 2022-05-11
    Suite 2.03, Second Floor West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2025-07-31
    IIF 17 - Director → ME
  • 24
    ORNAMENTAL TREES LIMITED
    08043890
    Suite 2.03, Second Floor West Wing International Development Centre, Valley Road, Ilkley, England
    Active Corporate (16 parents)
    Officer
    2022-07-07 ~ 2025-07-31
    IIF 40 - Director → ME
  • 25
    OUT OF THE WOODS RESTAURANT GROUP LIMITED
    09767792
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 26
    PARK SPORT LIMITED
    03944894
    Brook House Jumps Road, Churt, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2000-03-10 ~ dissolved
    IIF 33 - Director → ME
    2000-03-10 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 27
    PARRIER LIMITED
    07369826
    Aniz Visram Accountancy Service Limited, Pinfold Lodge 32a Hampton Lane Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2011-06-02
    IIF 43 - Director → ME
    2010-09-08 ~ 2011-06-02
    IIF 45 - Secretary → ME
  • 28
    PIVOT SPORT LIMITED
    09244337
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-06-01 ~ 2019-04-08
    IIF 19 - Director → ME
  • 29
    PULSE FILMS LIMITED
    05260268 08355042... (more)
    Unit 1.08 50 York Way, London, United Kingdom
    Active Corporate (28 parents, 35 offsprings)
    Officer
    2008-06-30 ~ 2015-09-01
    IIF 18 - Director → ME
  • 30
    RACON INVESTMENTS LIMITED
    12734700
    457 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-07-30 ~ now
    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
  • 31
    SKIVE CREATIVE LIMITED
    04127593
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (13 parents)
    Officer
    2007-05-01 ~ 2012-04-29
    IIF 36 - Director → ME
  • 32
    SKIVE GROUP LIMITED
    06981160
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (9 parents)
    Officer
    2009-09-28 ~ 2012-04-29
    IIF 30 - Director → ME

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 April 2026 and licensed under the Open Government Licence v3.0.