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

Radcliffe, Marcus

    Related profiles found in government register
  • Radcliffe, Marcus
    British company director born in March 1966

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton-by-bridge, Derby, DE73 7HU, Uk

      IIF 1
  • Radcliffe, Richard Marcus Callister
    British

    Registered addresses and corresponding companies
    • icon of address Park View, Melbourne Road, Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RU

      IIF 2 IIF 3
  • Radcliffe, Richard Marcus Callister
    British accountant

    Registered addresses and corresponding companies
    • icon of address Park View, Melbourne Road, Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RU

      IIF 4 IIF 5 IIF 6
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU

      IIF 7 IIF 8 IIF 9
  • Radcliffe, Richard Marcus Callister

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU

      IIF 10
  • Radcliffe, Richard Marcus Callister
    British accountant born in June 1966

    Registered addresses and corresponding companies
    • icon of address Park View, Melbourne Road, Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RU

      IIF 11 IIF 12
  • Radcliffe, Richard Marcus Callister
    British finance director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Park View, Melbourne Road, Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RU

      IIF 13
  • Callister Radcliffe, Richard Marcus
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252 - 253, Europa Trade Park, Europa Boulevard, Warrington, WA5 7TN, England

      IIF 14
  • Radcliffe, Richard Marcus Callister
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Market Place, Melbourne, Derbyshire, DE73 8DS

      IIF 15
  • Radcliffe, Richard Marcus Callister
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 16
    • icon of address 49 King Street, Suite 3, King Street, Manchester, M2 7AY, United Kingdom

      IIF 17
  • Radcliffe, Richard Marcus Callister
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton-by-bridge, Derby, DE73 7HU, England

      IIF 18 IIF 19
  • Radcliffe, Richard Marcus Callister
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU

      IIF 20 IIF 21 IIF 22
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 7HU, United Kingdom

      IIF 24
  • Radcliffe, Richard Marcus Callister
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU

      IIF 25
  • Radcliffe, Richard Marcus Callister
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU

      IIF 26
    • icon of address Bank Chambers, Market Place, Melbourne, Derbyshire, DE73 8DS, United Kingdom

      IIF 27
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 7HU

      IIF 28
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 7HU, England

      IIF 29
    • icon of address The Walnuts, Ingleby Road, Stanton-by-bridge, Derbyshire, DE73 7HU, England

      IIF 30
  • Mr Richard Marcus Callister Radcliffe
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 7HU, England

      IIF 31
    • icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 7HU, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Weston House, Bradgate Park View, Chellaston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -532 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 252 - 253 Europa Trade Park, Europa Boulevard, Warrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -296,335 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The John Smith's Stadium, Stadium Way, Huddersfield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 340 Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-09-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    GATEWAY SURVEYORS LIMITED - 2015-01-05
    HARRISON MURRAY COMMERCIAL LIMITED - 2013-02-26
    icon of address 340 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 7
    GATEWAY SURVEYORS LIMITED - 2013-02-26
    icon of address 340 Melton Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-12-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,790 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    SONAS CHARTERED SURVEYORS LIMITED - 2009-10-12
    CONTINENTAL SHELF 393 LIMITED - 2006-10-11
    icon of address The John Smith's Stadium, Stadium Way, Hudddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 30 - Director → ME
Ceased 15
  • 1
    ADI EUROPE LTD - 2001-04-26
    ADI BUSINESS AND LEISURE SYSTEMS LIMITED - 2001-03-22
    AUDIO DESIGN INSTALLATIONS LIMITED - 1997-07-18
    SWALLOWPINE LIMITED - 1991-02-12
    icon of address C/o Begbies Troynor, 1 Winckley Court, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2000-03-18
    IIF 6 - Secretary → ME
  • 2
    ADI SPORT LIMITED - 2013-02-25
    FOOTBALL CLUB TV.COM LIMITED - 2008-04-08
    WELLINGIFT LIMITED - 2000-05-30
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2000-04-10
    IIF 2 - Secretary → ME
  • 3
    IMAGE WALL LIMITED - 1997-09-03
    CHOICE TELEVISION LIMITED - 1997-02-03
    icon of address C/o Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2000-03-18
    IIF 12 - Director → ME
    icon of calendar 1999-04-21 ~ 2000-03-18
    IIF 4 - Secretary → ME
  • 4
    ADI GROUP HOLDINGS LIMITED - 2002-07-15
    ELFINQUEST LIMITED - 1997-04-17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,603,440 GBP2023-12-31
    Officer
    icon of calendar 1999-04-21 ~ 2000-03-18
    IIF 11 - Director → ME
    icon of calendar 1999-04-21 ~ 2000-03-18
    IIF 5 - Secretary → ME
  • 5
    icon of address 23 Barrett Street, St Christophers Place, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    10,084 GBP2015-11-30
    Officer
    icon of calendar 2008-06-09 ~ 2008-09-22
    IIF 1 - Director → ME
  • 6
    icon of address The John Smith's Stadium, Stadium Way, Huddersfield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2014-12-18
    IIF 7 - Secretary → ME
  • 7
    HOME INFORMATION GROUP LIMITED - 2019-12-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2020-12-27
    IIF 21 - Director → ME
    icon of calendar 2005-11-30 ~ 2014-12-18
    IIF 10 - Secretary → ME
  • 8
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    919,937 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-12-16
    IIF 16 - Director → ME
  • 9
    MIDLAND SOFTWARE LIMITED - 2017-09-06
    PINENORM LIMITED - 1984-11-19
    icon of address Britannia House Mere Way Campus, Ruddington, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1999-03-08
    IIF 13 - Director → ME
  • 10
    WELLINFAST LIMITED - 1998-07-27
    icon of address C/o Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-03-18
    IIF 3 - Secretary → ME
  • 11
    icon of address The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 2021-12-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2020-12-16
    IIF 26 - Director → ME
  • 13
    icon of address The Pavillion Cockshut Lane, Melbourne, Derby, England
    Active Corporate (10 parents)
    Equity (Company account)
    10,526 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2021-09-29
    IIF 19 - Director → ME
    icon of calendar 2016-06-09 ~ 2017-11-15
    IIF 27 - Director → ME
  • 14
    icon of address The Pavillion Cockshut Lane, Melbourne, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    175,478 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-29
    IIF 18 - Director → ME
    icon of calendar 2014-06-05 ~ 2017-11-15
    IIF 15 - Director → ME
  • 15
    WONDRWALL ANALYTICS LTD - 2018-03-29
    icon of address Tower 12 18-22 Bridge Street, Manchester, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,294,568 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-11-15
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.