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

Courtenay, Richard James

    Related profiles found in government register
  • Courtenay, Richard James
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Courtenay, Richard James
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Courtenay, Richard James
    British language school dir born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5034, 19 Cheval Place, London, SW1W 9QD

      IIF 9
  • Courtenay, Richard James
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 10
  • Courtenay, Richard James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 11 IIF 12
  • Mr Richard James Courtenay
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 18
  • Courtenay, Richard James

    Registered addresses and corresponding companies
    • icon of address 1, Place Terribilini, 1260 Nyon, Switzerland

      IIF 19
    • icon of address 13 Sugden Road, London, SW11 5EB

      IIF 20
  • Mr Richard James Courtenay
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 22
  • Mr Richard James Courtenay
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    DIRECTLINGUA LIMITED - 2019-05-07
    DIRECTLINGUA LIMITED - 2025-05-29
    HOTEL BELGRAVIA LIMITED - 2019-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,433 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    HOSTELS LIMITED - 2010-09-28
    PICCADILLY GROUP LIMITED - 2009-02-12
    HOSTELS LIMITED - 2008-07-21
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    SOLUTIONS BELGRAVIA LIMITED - 2025-07-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mcphersons Walpole Harding, Fifth Floor Telecom House, 125-135 Preston Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,622 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    114,345 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    LISBON CLEANERS LIMITED - 2014-10-06
    APARTMAX LIMITED - 2015-07-16
    APARTMAX LIMITED - 2014-07-15
    icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,000 GBP2017-12-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Mcphersons Walpole Harding, 99 Montpelier Road, Bright
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Fifth Floor Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    114,345 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ 2007-02-07
    IIF 20 - Secretary → ME
    icon of calendar 2007-04-17 ~ 2010-09-24
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.