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

Richards, John

    Related profiles found in government register
  • Richards, John
    English company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 1
  • Richards, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rokit House, Kingswood Business Park, Holyhead Road, Albrighton, Shropshire, WV7 3AU, United Kingdom

      IIF 2
  • Richards, John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 3 IIF 4
  • Richards, John
    British company directors born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 5
  • Richards, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 6
  • Richards, John
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 7
  • Richards, John
    British retired born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Centre For Deafblindness, Cygnet Road, Hampton, Peterborough, Cambs, PE7 8FD, England

      IIF 8
  • Richards, John
    English company diector born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, England

      IIF 9
  • Richards, John
    English company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 44, Swain Street, Watchet, TA23 0AG, England

      IIF 13
    • icon of address 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 14
  • Richards, John
    English company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 15
  • Richards, John
    English director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richards, John
    English electronic engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Somerset, Watchet, TA23 0AG, United Kingdom

      IIF 31
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 32
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address C/o 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 36
  • Richards, John
    English electronics born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Swain Street, Watchet, Somerset, TA23 0AG

      IIF 37
    • icon of address 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 38
  • Richards, John
    English electronics engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 39
  • Richards, John
    English investor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 40
  • Richards, John
    English retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, England

      IIF 41
  • Richards, John
    English tourism born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 42
  • Richards, John
    English whizkid born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 43
  • Richards, John Duncan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rok House, Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, WV7 3AU, England

      IIF 44 IIF 45
  • Richards, John Duncan
    British management accountant born in July 1951

    Resident in United Kingdom

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

      IIF 46
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 47
  • John Richards
    English born in July 1951

    Resident in United Kingdom

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

      IIF 48
  • Richards, John
    English comany director born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 49
  • Richards, John
    English electronics born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 50
  • Richards, John
    British quantity surveyor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 51
  • Richards, John
    English electronics

    Registered addresses and corresponding companies
  • Richards, John
    English whizkid

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 55
  • Richards, John
    British company director born in January 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD

      IIF 56
  • Richards, John Duncan
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • icon of address Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 57
  • Spedding, Richard John
    British co director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Samson Road, Hamworthy, Poole, Dorset, BH15 4NL

      IIF 58
  • Spedding, Richard John
    British company directors born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808, - 810 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DT, United Kingdom

      IIF 59
  • Richards, John
    British

    Registered addresses and corresponding companies
    • icon of address Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 60
  • Richards, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 61
    • icon of address Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 62 IIF 63
  • Richards, John
    British none

    Registered addresses and corresponding companies
    • icon of address 44 Park Way, Coxheath, Maidstone, Kent, ME17 4EN

      IIF 64
  • Sandercock, Richard John
    British civil engineer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandercock, Richard John
    British steam village owner born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford Farm, Lifton, Devon, PL16 0AT

      IIF 67
  • Sandercock, Richard John
    British tourism born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford Farm, Lifton, Devon, PL16 0AT

      IIF 68
  • Richards, John
    Other tourism promotion

    Registered addresses and corresponding companies
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, Somerset

      IIF 69
  • Richards, John Duncan

    Registered addresses and corresponding companies
    • icon of address Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 70
  • Richards, John

    Registered addresses and corresponding companies
    • icon of address Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 71 IIF 72 IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 80
    • icon of address 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 81 IIF 82
    • icon of address Unit 1g, South Road, Watchet, Somerset, TA23 0HF, United Kingdom

      IIF 83
  • Mr John Richards
    English born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Spedding
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 103
  • Spedding, Richard John
    British director born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 104
  • Spedding, Richard John
    British it consultant born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 105
    • icon of address Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 106
  • Mr John Richards
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 107
  • John Duncan Richards
    British born in July 1951

    Registered addresses and corresponding companies
    • icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 108
  • Sandercock, Richard
    British director born in November 1943

    Registered addresses and corresponding companies
    • icon of address Venterdon, Stoke Climsland, Callington, Cornwall, PL17

      IIF 109
  • Sandercock, Richard John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    DEREKFRIEND LTD - 2013-03-04
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,455 GBP2022-01-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 6
    icon of address 44 Swain Street, Watchet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    WILTONCRAFT LIMITED - 1997-12-30
    icon of address Milford Farm, Lifton, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,889 GBP2015-12-31
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 111 - Secretary → ME
  • 8
    icon of address 44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-01-02 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-08-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 11
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2002-05-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,511 GBP2017-05-31
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Swain Street, Watchet, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 44 Swain Street, Watchet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,108 GBP2017-04-05
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1995-01-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-02-22 ~ now
    IIF 108 - Has significant influence or controlOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    icon of address 45 City Way, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 26
    ROKIT CORP LIMITED - 2022-10-28
    ROK PHONES INTERNATIONAL LIMITED - 2018-04-19
    ROK PHONES LIMITED - 2018-03-07
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,625 GBP2021-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address Unit 1g South Road, Watchet, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-08-03 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 South Road, Watchet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,282 GBP2024-09-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-09-28 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    WATCHET.NET LTD - 2012-10-02
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 44 Swain Street, Watchet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 36
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-12-01 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 44 Swain Street, Somerset, Watchet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Rainbow Court, Paston Ridings, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2014-03-19
    IIF 8 - Director → ME
  • 2
    icon of address Launceston Steam Railway, St. Thomas Road, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,030 GBP2024-05-31
    Officer
    icon of calendar 2002-05-31 ~ 2014-05-10
    IIF 67 - Director → ME
    icon of calendar 1999-02-01 ~ 2015-05-10
    IIF 110 - Secretary → ME
  • 3
    icon of address 1 Brook Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-09-18
    IIF 59 - Director → ME
  • 4
    icon of address 44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-26 ~ 2012-12-14
    IIF 21 - Director → ME
  • 5
    CLEAN INNOVATIONS LIMITED - 2023-09-21
    DAVID MCCARTNEY LIMITED - 2006-07-06
    icon of address Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-02-14 ~ 2018-02-28
    IIF 4 - Director → ME
    icon of calendar 2006-02-14 ~ 2018-02-28
    IIF 60 - Secretary → ME
  • 6
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-04-01
    IIF 30 - Director → ME
  • 7
    NATIONAL DEAFBLIND LEAGUE - 1996-06-21
    NATIONAL DEAF-BLIND LEAGUE - 1994-03-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2014-03-19
    IIF 56 - Director → ME
  • 8
    icon of address Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2012-05-15
    IIF 44 - Director → ME
  • 9
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2009-01-01 ~ 2012-04-10
    IIF 80 - Secretary → ME
    icon of calendar 2002-07-01 ~ 2007-11-14
    IIF 54 - Secretary → ME
  • 10
    icon of address 7a Bridge Street, Hatherleigh, Okehampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2020-11-24
    IIF 68 - Director → ME
  • 11
    icon of address 17 Isaacs Close, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,283 GBP2024-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2010-01-21
    IIF 58 - Director → ME
  • 12
    CHILLI COMMUNICATIONS LIMITED - 2002-12-13
    icon of address 3a Pelham Cottages, Vicarage Road, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,590 GBP2016-12-31
    Officer
    icon of calendar 2002-01-14 ~ 2002-09-19
    IIF 64 - Secretary → ME
  • 13
    icon of address 44 Swain Street, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-23 ~ 2012-01-12
    IIF 50 - Director → ME
    icon of calendar 1996-02-23 ~ 2012-02-10
    IIF 53 - Secretary → ME
  • 14
    ALBANY PERSONAL TAXATION LIMITED - 2000-08-03
    SIMPLE TAX LIMITED - 1998-02-06
    icon of address Carrier House Carriers Fold, Church Road, Wombourne, South Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 1997-12-22
    IIF 57 - Director → ME
    icon of calendar 1997-10-22 ~ 1997-12-22
    IIF 70 - Secretary → ME
  • 15
    GRAPEVINE TELECOM (BATH) LIMITED - 2025-04-02
    GRAPEVINE TELECOM (U.K.) LIMITED - 2000-11-02
    G.V.C. LIMITED - 2000-03-07
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    778,074 GBP2025-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2019-08-31
    IIF 105 - Director → ME
  • 16
    icon of address Three Arches Cottage, 2 Detabley Mews, Blackburn Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    574,437 GBP2024-07-31
    Officer
    icon of calendar 2002-09-19 ~ 2009-07-01
    IIF 73 - Secretary → ME
  • 17
    GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
    WAREFORD ENTERPRICES LTD. - 2006-10-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,263,805 GBP2019-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2010-03-01
    IIF 7 - Director → ME
    icon of calendar 2009-09-05 ~ 2010-03-01
    IIF 71 - Secretary → ME
  • 18
    icon of address Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2012-05-15
    IIF 45 - Director → ME
  • 19
    THAUMATURGY (U.K.) LIMITED - 2023-12-08
    icon of address Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-05-01 ~ 2018-02-28
    IIF 3 - Director → ME
    icon of calendar 2009-09-05 ~ 2018-02-28
    IIF 63 - Secretary → ME
    icon of calendar 1994-05-01 ~ 2000-08-07
    IIF 72 - Secretary → ME
  • 20
    MELPASS LIMITED - 2020-08-25
    icon of address Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    11,512,357 GBP2024-09-30
    Officer
    icon of calendar 1998-10-06 ~ 2018-02-28
    IIF 6 - Director → ME
    icon of calendar 2009-09-05 ~ 2018-02-28
    IIF 61 - Secretary → ME
  • 21
    LIQUID SCIENCE SOLUTIONS LIMITED - 2020-08-25
    LIQUID SCIENCE LABORATORIES LIMITED - 2020-01-09
    icon of address Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204 GBP2024-09-30
    Officer
    icon of calendar 2001-01-29 ~ 2018-02-28
    IIF 5 - Director → ME
    icon of calendar 2009-09-05 ~ 2018-02-28
    IIF 62 - Secretary → ME
  • 22
    icon of address Virginia Cottage, Upper Vobster, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-03-01 ~ 2011-11-19
    IIF 65 - Director → ME
  • 23
    NATIONAL TRACTION ENGINE CLUB LIMITED - 1985-02-21
    icon of address 4 Church Green East, Redditch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-11-19
    IIF 66 - Director → ME
  • 24
    icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    icon of calendar 2002-09-16 ~ 2013-11-28
    IIF 43 - Director → ME
    icon of calendar 2006-09-01 ~ 2013-11-28
    IIF 55 - Secretary → ME
  • 25
    icon of address Unit 1g South Road, Watchet, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-02-01
    IIF 78 - Secretary → ME
  • 26
    icon of address St.stephens Hill, Launceston, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 109 - Director → ME
  • 27
    SHORELINE IT CONSULTANCY LIMITED - 2002-11-28
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,050 GBP2018-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2019-12-09
    IIF 106 - Director → ME
  • 28
    SOULWEB LIMITED - 2002-04-03
    icon of address Launceston Steam Railway The Old Gasworks, St Thomas' Road, Launceston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-07-06 ~ 2015-05-10
    IIF 112 - Secretary → ME
  • 29
    icon of address 3 South Road, Watchet, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2009-07-01
    IIF 28 - Director → ME
  • 30
    icon of address 44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-04-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-04-04
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Has significant influence or control OE
  • 31
    icon of address 7 The Esplanade, Watchet, Somerset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2021-03-12
    IIF 36 - Director → ME
  • 32
    icon of address 44 Swain Street, Watchet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-01-20
    IIF 12 - 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.