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

Smith, Richard Alexander Buchan

    Related profiles found in government register
  • Smith, Richard Alexander Buchan
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Crown Lane, Benson, Wallingford, Oxfordshire, OX10 6LP

      IIF 1 IIF 2
  • Smith, Richard Alexander Buchan
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 3 IIF 4
  • Smith, Richard Alexander Buchan
    British chief financial officer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Alexander Buchan
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 16
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 17
    • icon of address Imagination House, Home Park Industrial Estate, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 18
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 19
    • icon of address Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ

      IIF 20 IIF 21 IIF 22
    • icon of address Tamerton Road, Roborough, Plymouth, PL6 7BQ

      IIF 23 IIF 24
  • Smith, Richard Alexander Buchan
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allan House 10 John Princes, Street London, W1G 0JW

      IIF 25
    • icon of address Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Rpc, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 31 IIF 32
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 33
    • icon of address Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire, OX10 9HR, England

      IIF 34
  • Smith, Richard Alexander Buchan
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB, England

      IIF 35
  • Smith, Richard Alexander Buchan
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address Farm Cottage, Castle Lane, Wallingford, Oxfordshire, OX10 0BN

      IIF 36
  • Mr Richard Alexander Buchan Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rpc, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 37
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 38
  • Smith, Richard Alexander Buchan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 Crown Lane, Benson, Wallingford, Oxfordshire, OX10 6LP

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Tamerton Road, Roborough, Plymouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,755 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 19 - Director → ME
  • 4
    HOUSE SENSOR LIMITED - 2023-07-14
    LUXULED LIMITED - 2023-01-16
    HAYLO ENERGY LIMITED - 2023-10-19
    icon of address Rpc, Tower Bridge House, St. Katharines Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,296,144 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Tamerton Road, Roborough, Plymouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 24 - Director → ME
  • 6
    LIFELINK LIMITED - 1982-08-04
    XFAB CABLEVISION LIMITED - 2010-01-15
    ZARLINK CABLEVISION LIMITED - 2002-05-22
    U.K. CABLEVISION LIMITED - 2001-06-27
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 20 - Director → ME
  • 8
    X-FAB U.K. LTD. - 2010-01-14
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 22 - Director → ME
Ceased 28
  • 1
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2014-09-09
    IIF 35 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 12 - Director → ME
  • 3
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2022-08-11
    IIF 4 - Director → ME
  • 4
    icon of address The Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2022-08-01
    IIF 16 - Director → ME
  • 5
    PELTEN LIMITED - 1997-11-03
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2005-08-01
    IIF 36 - Director → ME
  • 6
    SEGA SYSTEMS LIMITED - 1994-06-20
    JOINDEGREE LIMITED - 1994-06-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 18 - Director → ME
  • 7
    ENSIGMA LIMITED - 2000-09-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 7 - Director → ME
  • 8
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,275 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2017-09-28
    IIF 15 - Director → ME
  • 9
    HOUSE SENSOR LIMITED - 2023-07-14
    LUXULED LIMITED - 2023-01-16
    HAYLO ENERGY LIMITED - 2023-10-19
    icon of address Rpc, Tower Bridge House, St. Katharines Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,296,144 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ 2023-10-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2023-10-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    A PILE OF PIXELS LIMITED - 2015-04-10
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    544,754 GBP2017-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 29 - Director → ME
  • 11
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 10 - Director → ME
  • 12
    GAVELICAR LIMITED - 1977-12-31
    VIDEO LOGIC LIMITED - 1989-11-01
    VIDEOLOGIC LIMITED - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 5 - Director → ME
  • 13
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 25 - Director → ME
  • 14
    HAMSARD 3408 LIMITED - 2016-09-09
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 26 - Director → ME
  • 15
    HAMSARD 3409 LIMITED - 2016-09-09
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 27 - Director → ME
  • 16
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 30 - Director → ME
  • 17
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED - 1999-09-22
    MOREBASE LIMITED - 1993-09-01
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 9 - Director → ME
  • 18
    icon of address Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2019-07-10
    IIF 34 - Director → ME
  • 19
    EUROPEAN MEDIAXCHANGE LIMITED - 2002-09-03
    ADTENDER.COM LIMITED - 2000-09-28
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2020-08-31
    IIF 28 - Director → ME
  • 20
    POWERVR LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES GROUP PLC - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 6 - Director → ME
  • 21
    icon of address Concept House, Home Park Estate, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 8 - Director → ME
  • 22
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    MINMAR (601) LIMITED - 2002-03-18
    SIMOCO DIGITAL LIMITED - 2002-03-22
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2017-09-28
    IIF 14 - Director → ME
  • 23
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2017-09-28
    IIF 13 - Director → ME
  • 24
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2021-09-14
    IIF 3 - Director → ME
  • 25
    RFI GLOBAL SERVICES LTD - 2013-03-28
    RADIO FREQUENCY INVESTIGATION LIMITED - 2004-06-17
    UL VERIFICATION SERVICES LTD - 2013-04-15
    FLUXION LIMITED - 1987-06-03
    icon of address Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2008-04-22
    IIF 1 - Director → ME
  • 26
    VIDEOLOGIC LIMITED - 2000-05-16
    IMAGINATION TECHNOLOGIES LIMITED - 1999-08-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-21
    IIF 17 - Director → ME
  • 27
    VIX TECHNOLOGY LIMITED - 2015-11-11
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    VIX ACIS LIMITED - 2014-07-01
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2010-08-27
    IIF 2 - Director → ME
    icon of calendar 2008-03-26 ~ 2010-08-27
    IIF 39 - Secretary → ME
  • 28
    MIPS TECH LIMITED - 2018-10-29
    HELLOSOFT LIMITED - 2017-11-08
    icon of address Dunne & Waterman, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2015-12-21
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.