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 Raymond Milsom

    Related profiles found in government register
  • Mr Richard Raymond Milsom
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Wing, 1 Redcliff Street, Bristol, BS1 6NP, United Kingdom

      IIF 1
    • icon of address Egdon House Rode Manor, Rode, Frome, Somerset, BA11 6QW, England

      IIF 2
  • Mr Richard Milsom
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgemoor Farm, Cliffords Mesne, Gloucestershire, GL18 1JW, United Kingdom

      IIF 3
    • icon of address 169a, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 4
  • Milsom, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Wing, 1 Redcliff Street, Bristol, BS1 6NP, United Kingdom

      IIF 5
  • Milsom, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egdon Hall, Rode Manor Rode, Bath, BA11 6QW

      IIF 6 IIF 7 IIF 8
    • icon of address Vertigo, Cheese Lane, Bristol, BS2 0JJ, United Kingdom

      IIF 9
    • icon of address Egdon House, Rode Manor, Rode, Frome, Somerset, BA11 6QW, United Kingdom

      IIF 10
  • Milsom, Richard
    British recruitment born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egdon Hall, Rode Manor Rode, Bath, BA11 6QW

      IIF 11
  • Richard Henry Milsom
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgemore Farm, Cliffords Mesne, Newent, Gloucestershire, GL18 1JW, United Kingdom

      IIF 12
  • Milsom, Richard Raymond
    British ceo born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing, 1, Redcliff Street, Bristol, BS1 6NP, England

      IIF 13
  • Milsom, Richard Henry
    British wine importer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 59 Kennington Road, London, SE1 7PZ

      IIF 14
  • Milsom, Richard
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Milsom, Richard Henry
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgemore Farm, Cliffords Mesne, Newent, GL18 1JW, United Kingdom

      IIF 17
  • Milsom, Richard Henry
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgemore Farm, Cliffords Mesne, Newent, Gloucestershire, GL18 1JW, United Kingdom

      IIF 18
  • Milsom, Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudgemoor Farm, Cliffords Mesne, Newent, Gloucestershire, GL18 1JW, United Kingdom

      IIF 19
    • icon of address 169a, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 20
  • Milsom, Richard
    British recruitment born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN

      IIF 21
  • Milsom, Richard
    British

    Registered addresses and corresponding companies
    • icon of address South Wing, 1 Redcliff Street, Bristol, BS1 6NP, United Kingdom

      IIF 22
  • Milsom, Richard

    Registered addresses and corresponding companies
    • icon of address Egdon Hall, Rode Manor Rode, Bath, BA11 6QW

      IIF 23
    • icon of address Egdon House, Rode Manor, Rode, Frome, Somerset, BA11 6QW, United Kingdom

      IIF 24
    • icon of address Hudgemoor Farm, Cliffords Mesne, Newent, Gloucestershire, GL18 1JW, United Kingdom

      IIF 25
    • icon of address 169a, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Granger Reis, Vertigo, Cheese Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -324,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-12-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hudgemore Farm, Cliffords Mesne, Newent, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hudgemoor Farm Cliffords Mesne, Newent, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,164 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Elton Farm House Elton Farm, Weston, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,302 GBP2025-01-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 169a Kennington Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-12-19 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 8
    REDSHIRT DEVELOPMENTS LLP - 2004-03-23
    icon of address Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address Manderley, Rode Manor, Frome, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Black Nore House, 86 Nore Road, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,525 GBP2019-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 11 Catherine Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,617,950 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2006-09-29
    IIF 14 - Director → ME
  • 2
    icon of address 24 Sturminster Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,638 GBP2024-03-31
    Officer
    icon of calendar 2010-05-31 ~ 2011-05-12
    IIF 21 - Director → ME
  • 3
    icon of address Wellingtonia House Churchend, Bushley, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,680 GBP2024-07-31
    Officer
    icon of calendar 2010-07-29 ~ 2016-08-12
    IIF 17 - Director → ME
  • 4
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2009-07-31
    IIF 6 - Director → ME
  • 5
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2009-07-31
    IIF 11 - Director → ME
    icon of calendar 2000-09-01 ~ 2009-07-31
    IIF 23 - Secretary → ME
  • 6
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2009-07-31
    IIF 7 - 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.