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

    Related profiles found in government register
  • Smith, Richard
    British sales director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Glenroy Street, Roath, Cardiff, CF24 3JY

      IIF 1
  • Smith, Richard
    British vet born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llenttynedd, Penydre, Neath, SA10 3HH, Wales

      IIF 2
  • Smith, Richard William
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Saint Oswalds Road, York, YO10 4PF

      IIF 3 IIF 4
    • icon of address Fairfax House, Castlegate, York, North Yorkshire, YO1 9RN

      IIF 5
  • Smith, Richard William
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Fleet, GU51 2UZ, England

      IIF 6
    • icon of address 11 Saint Oswalds Road, York, YO10 4PF

      IIF 7
    • icon of address St Leonards Place, Theatre Royal, York, YO1 7HD

      IIF 8 IIF 9
  • Smith, Richard William
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 10
    • icon of address 8, Henry Close, Worksop, S80 1EZ, England

      IIF 11 IIF 12 IIF 13
  • Mr Richard Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex, PO21 2JL

      IIF 14
  • Smith, Richard
    British plumber born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex, PO21 2JL

      IIF 15
  • Smith, Richard William
    British

    Registered addresses and corresponding companies
    • icon of address Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 16
  • Smith, Richard William
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 17
  • Smith, Richard William

    Registered addresses and corresponding companies
    • icon of address 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 18
    • icon of address 27, Denewell Avenue, Gateshead, Tyne And Wear, NE9 5HD, United Kingdom

      IIF 19
  • Smith, Richard William
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
    • icon of address Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 20
  • Smith, Richard William
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 21
  • Smith, Richard William
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • icon of address Delf Cottage Delf Hill, Brighouse, West Yorkshire, HD6 3NL

      IIF 22
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 23
  • Mr Richard William Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Oswalds Road, York, YO10 4PF, England

      IIF 24
  • Smith, Richard William
    British chef born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315-319, Ecclesall Road, Sheffield, S11 8NX, England

      IIF 25
  • Smith, Richard William
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315-319, Ecclesall Road, Sheffield, S11 8NX, England

      IIF 26
  • Smith, Richard William
    British co director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 27
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 28
  • Smith, Richard William
    British co. director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 29
  • Smith, Richard William
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 30
  • Smith, Richard William
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 31 IIF 32
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 33
  • Smith, Richard William
    British financial advisor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 34
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 35
  • Smith, Richard William
    British ifa born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Denewell Avenue, Gateshead, Tyne And Wear, NE9 5HD, United Kingdom

      IIF 36
  • Richard Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 37
  • Mr Richard William Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 38 IIF 39
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 40
    • icon of address M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 41
  • Mr Richard William Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Denewell Avenue, Gateshead, NE9 5HD, United Kingdom

      IIF 42
    • icon of address 9, Anderson Green, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BQ, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Llettynedd, Penydre, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,114,386 GBP2024-08-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 2 - Director → ME
  • 2
    LIFEMONEY LIMITED - 2021-04-19
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-06-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Cricket Inn Penny Lane, Totley, Sheffield, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -5,230,624 GBP2023-08-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 9 Saltwell Business Park, Anderson Green, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,854 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address New Chartford House, Centurion Way, Cleckheaton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -82,729 GBP2015-10-31
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    CLECKHEATON MOTORS (HOLDINGS) LIMITED - 1976-12-31
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 7
    FENN ELECTRONICS (UK) LTD - 2012-01-11
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    373,604 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,567 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHAMPS SPORTS DINERS LIMITED - 2012-07-11
    THE ALMA TAVERN LIMITED - 1994-07-13
    icon of address The Cricket Inn Penny Lane, Totley, Sheffield, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -151,222 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    6,325 GBP2015-12-31
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 12
    WAKECO (377) LIMITED - 2008-07-28
    icon of address The Cricket Inn Penny Lane, Totley, Sheffield, South Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    700 GBP2024-08-31
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,140 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RICHARDS PLUMBING HEATING & ELECTRICAL SERVICES LIMITED - 2015-02-06
    icon of address Cavendish House, 56 Victoria Road, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,466 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    BRL DEVELOPMENTS LTD - 2024-12-02
    icon of address 9 Anderson Green, Saltwell Business Park, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,732 GBP2024-11-30
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2013-07-16 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,256 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Graze Inn, 315-319 Ecclesall Road, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,239 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Fairfax House, Castlegate, York, North Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    CLECKHEATON MOTORS (HOLDINGS) LIMITED - 1976-12-31
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-07-29
    IIF 16 - Secretary → ME
  • 2
    GOOD INNE LTD - 2011-08-10
    icon of address Tax House Ltd, 102a Commercial Street, Newport, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-03
    IIF 1 - Director → ME
  • 3
    icon of address C/o Graze Inn, 315-319 Ecclesall Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-19 ~ 2017-06-23
    IIF 25 - Director → ME
  • 4
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    icon of address County Hall, Bond Street, Wakefield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -13,865 GBP2024-12-31
    Officer
    icon of calendar 1993-05-21 ~ 1999-03-22
    IIF 22 - Director → ME
  • 5
    icon of address Jones Burns Davies 6a Station Road, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,142 GBP2024-08-31
    Officer
    icon of calendar 2003-05-27 ~ 2022-03-01
    IIF 13 - Director → ME
  • 6
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2020-09-14
    IIF 7 - Director → ME
  • 7
    GRAMLUTE LIMITED - 1989-06-19
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2020-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address St Leonards Place, Theatre Royal, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2023-08-03
    IIF 8 - Director → ME
  • 9
    YORK THEATRE ROYAL CATERING SERVICES LIMITED - 2012-12-06
    icon of address St Leonard's Place, Theatre Royal, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2023-08-03
    IIF 9 - Director → ME
  • 10
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-10 ~ 1996-06-11
    IIF 20 - Director → ME
    icon of calendar 1994-03-10 ~ 1996-06-11
    IIF 17 - Secretary → ME
  • 11
    icon of address Lg31 Kirklees Media Centre, Northumberland Street, Huddersfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2003-12-16
    IIF 21 - 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.