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 Koch

    Related profiles found in government register
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 11-13 Benwell Studios, Unit 4, London, N7 7BL, United Kingdom

      IIF 1
    • 29-31 Brewery Rd, London, N7 9QH, United Kingdom

      IIF 2
    • 8-10 New North Place, New North Place, London, EC2A 4JA, England

      IIF 3
    • Avenida Maria, Lizarda Palermo, 14 B, 8700-081, Moncarapacho, Portugal

      IIF 4
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 5
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 6
    • Technium 2, Kings Road, Wales, Swansea, SA1 8PJ, Wales

      IIF 7
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibralter

    Registered addresses and corresponding companies
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 8
  • Mr Richard John Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ, England

      IIF 9
    • 8, Hedgecourt Place, Felbridge, East Grinstead, West Sussex, RH19 2PJ, England

      IIF 10
    • Apartment 7, Orchid House, The Cliftons, Europa Road, GX11 1AA, Gibraltar

      IIF 11
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 12
    • Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 13
    • 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 14
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 15
  • Mr Richard Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 16
  • Richard John Koch
    British born in May 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7, Orchid House, The Cliftons, GX11 1AA, Gibraltar

      IIF 17
  • Mr Richard John Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 18
  • Koch, Richard John
    British born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 19 IIF 20 IIF 21
  • Koch, Richard John
    British aythor born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 22
  • Koch, Richard John
    British chief executive strategic consultancy born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 23
  • Koch, Richard John
    British co director born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 24
  • Koch, Richard John
    British company director born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 25 IIF 26
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 27
  • Koch, Richard John
    British con born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 28
  • Koch, Richard John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 29
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 30 IIF 31 IIF 32
  • Koch, Richard John
    British director born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 33 IIF 34 IIF 35
  • Koch, Richard John
    British entrepreneur born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 36
  • Koch, Richard John
    British investor born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 37
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 38
child relation
Offspring entities and appointments 32
  • 1
    7 INGLIS ROAD LIMITED
    09688290
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    449,502 GBP2020-04-30
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELGRAVIA MEWS HOTEL LIMITED - now
    BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED - 2012-11-15
    ZOLA HOTELS (BELGRAVIA) LIMITED
    - 2009-09-28 05202031 06773311
    MACDEAL LIMITED - 2004-09-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (9 parents)
    Equity (Company account)
    -7,044,241 GBP2019-07-31
    Officer
    2005-01-17 ~ 2008-03-25
    IIF 33 - Director → ME
  • 3
    BOTTLESHOT BREW LTD
    11031095
    Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -26,176 GBP2022-11-01 ~ 2024-04-30
    Person with significant control
    2023-03-07 ~ 2024-05-28
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CAPSTONE PUBLISHING LIMITED
    03154038
    The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (13 parents)
    Officer
    1996-02-01 ~ 1997-03-25
    IIF 29 - Director → ME
  • 5
    COATES & CO. (PLYMOUTH) LIMITED - now
    V&S PLYMOUTH LIMITED - 2015-05-29
    COATES & CO. (PLYMOUTH) LIMITED
    - 2004-03-01 03169422 05046583
    MIRENSTRONG LIMITED
    - 1996-05-20 03169422
    Blackfriars Distillery, 60 Southside,plymouth, Devon
    Active Corporate (33 parents, 1 offspring)
    Officer
    1996-03-28 ~ 1997-03-25
    IIF 28 - Director → ME
    1998-11-03 ~ 2002-05-29
    IIF 38 - Director → ME
  • 6
    CYDEN LIMITED
    04470941
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    29,039,672 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 7
    DIALIGHT PLC - now
    THE ROXBORO GROUP PLC
    - 2005-09-29 02486024
    LINENOTE LIMITED - 1990-05-03
    60 Petty France, London, England
    Active Corporate (49 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    0 USD2025-03-31
    Officer
    1996-01-01 ~ 2001-09-11
    IIF 25 - Director → ME
  • 8
    ENTROPAY LIMITED - now
    IXARIS SYSTEMS LTD
    - 2017-05-25 04072405
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (36 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-03-02 ~ 2006-05-24
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FILOFAX GROUP LIMITED
    - now 00175064
    FILOFAX PUBLIC LIMITED COMPANY
    - 1989-12-19 00175064
    NORMAN & HILL,LIMITED
    - 1986-12-10 00175064 01891062
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (23 parents, 6 offsprings)
    Officer
    ~ 1997-03-25
    IIF 32 - Director → ME
  • 10
    ADVENT VCT PLC
    - 2004-08-16 03121772 03506579
    DE FACTO 443 LIMITED - 1996-01-10
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (16 parents, 7 offsprings)
    Officer
    1996-02-15 ~ 1997-03-25
    IIF 31 - Director → ME
    1998-10-28 ~ 2008-03-27
    IIF 30 - Director → ME
  • 11
    G.L.T.C. LIMITED
    05042186
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Equity (Company account)
    1,758,154 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    GRIND HOLDINGS LTD
    12812342
    Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2021-08-24 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HECTARE AGRITECH LIMITED
    - now 08285271
    MCLUFF LIMITED - 2016-06-16
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (18 parents)
    Equity (Company account)
    5,638,071 GBP2024-12-31
    Person with significant control
    2021-12-15 ~ 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
  • 14
    IPULSE DIRECT LIMITED
    09144229
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    IPULSE LIMITED
    - now 08306196 05182253
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,092,239 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    IXARIS GROUP HOLDINGS LIMITED - now
    IXARIS GROUP HOLDINGS LIMITED
    - 2026-02-04 10519681
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (23 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-23 ~ 2021-08-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOVE COCOA LTD - now
    LOVE COCOA LTD
    - 2025-11-06 09599097
    11-13 Benwell Studios Unit 4, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,146,287 GBP2024-05-31
    Person with significant control
    2022-10-24 ~ 2025-11-03
    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
  • 18
    MC500 LIMITED
    - now 05182253 08306196
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    NOVO FARINA LIMITED
    10324982
    Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Person with significant control
    2021-05-21 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RICHMOND BRIDGE MOORINGS (MANAGEMENT) LIMITED
    03175758
    The St Botolph Building, 138 Houndsditch, London
    Active Corporate (20 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2000-09-28 ~ 2009-03-01
    IIF 20 - Director → ME
  • 21
    RKPE LIMITED
    09357201
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RTSB LTD
    10787789
    29-31 Brewery Rd, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    102,842 GBP2024-05-31
    Person with significant control
    2021-04-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    SKILLSMARKET LIMITED
    - now 04326293
    THESKILLSMARKET LIMITED - 2007-02-14
    DATA ANGELS LIMITED - 2001-11-28
    10 Furnival Street, London
    Dissolved Corporate (20 parents)
    Officer
    2007-07-01 ~ 2008-03-27
    IIF 24 - Director → ME
  • 24
    T.R.M. TISCH LIMITED
    02594188
    C/o Rrs, S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (23 parents)
    Officer
    1991-03-22 ~ 1993-12-10
    IIF 23 - Director → ME
    1996-03-20 ~ 1997-03-25
    IIF 37 - Director → ME
  • 25
    THE GEORGE HOTEL (READING) LIMITED - now
    ZOLA HOTELS (READING) LIMITED
    - 2006-04-06 04305343
    ZOFFANY HOTELS (READING) LIMITED - 2002-07-22
    10-12 King Street, Reading, Berkshire
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    7,903,302 GBP2024-07-31
    Officer
    2002-10-17 ~ 2006-03-01
    IIF 19 - Director → ME
  • 26
    THE SPORTING EXCHANGE LIMITED
    - now 03770548
    HEXAGON 233 LIMITED - 1999-08-27
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (34 parents, 12 offsprings)
    Officer
    2002-02-20 ~ 2005-07-01
    IIF 36 - Director → ME
  • 27
    UPLIFT PROPERTY LIMITED
    08540684
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Active Corporate (10 parents, 20 offsprings)
    Equity (Company account)
    -5,305,375 GBP2024-04-30
    Person with significant control
    2018-03-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    WILLIAM BAIRD LIMITED - now
    WILLIAM BAIRD PLC
    - 2006-02-22 SC021118
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (42 parents, 11 offsprings)
    Officer
    1999-11-03 ~ 2002-12-12
    IIF 34 - Director → ME
  • 29
    YUNOJUNO LIMITED
    - now 08117525 07232450
    SMCCHRB LIMITED - 2012-07-06
    Work.life Fitzrovia, 33 Foley Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-12-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 30
    ZOFFANY HOTELS LIMITED
    02734955
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (18 parents)
    Officer
    1998-10-22 ~ 2002-08-02
    IIF 27 - Director → ME
    1993-03-24 ~ 1997-03-25
    IIF 26 - Director → ME
  • 31
    ZOLA HOTELS (AMERSHAM) LIMITED
    - now 05065800
    FREELIFE LIMITED
    - 2004-04-20 05065800
    The Westcliff Hotel, 18 - 20 Westcliff Parade, Westcliff-on-sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    2004-04-20 ~ 2008-03-25
    IIF 22 - Director → ME
  • 32
    ZOLA HOTELS LIMITED
    - now 04366970
    ZOFFANY (MANAGEMENT) LIMITED
    - 2002-07-24 04366970
    GLENARTICLE LIMITED
    - 2002-04-29 04366970
    8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved Corporate (11 parents)
    Officer
    2002-03-06 ~ 2008-03-25
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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.