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

Needham, Richard Francis, Sir

    Related profiles found in government register
  • Needham, Richard Francis, Sir
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 1
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, 25 Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 8
    • icon of address Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP

      IIF 9
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 10
  • Needham, Richard Francis, Sir
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
  • Needham, Richard Francis, Sir
    British member of parliament born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 21 IIF 22 IIF 23
  • Needham, Richard Francis, Sir
    British mp born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 24
  • Needham, Richard Francis, Sir
    British non executive director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 25
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 26 IIF 27
  • Needham, Richard Francis, Sir
    British none born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 28
  • Earl Of Richard Francis Kilmorey
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucester, GL7 6DW, United Kingdom

      IIF 29
  • Kilmorey, Richard Francis, Earl Of
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 30
    • icon of address Horton Parade,horton Road, Yiewsley, West Drayton, Middlesex, UB7 8EN

      IIF 31
  • Kilmorey, Richard Francis, Earl Of
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DW

      IIF 32
  • The Earl Richard Francis Kilmorey
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-42, Newport Street, Swindon, SN1 3DR

      IIF 33
  • Mr Richard Kilmorey
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Gloucester, GL7 6DW, United Kingdom

      IIF 34
  • Kilmorey, Richard
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft House, Somerford Keynes, Cirencester, Gloucester, GL7 6DW, United Kingdom

      IIF 35 IIF 36
  • Kilmorey Pc, Richard Francis, The Rt. Hon. The Earl Of
    British company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 25 Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    SILFORM TECHNOLOGIES LIMITED - 2019-10-28
    SOLTECH HOLDINGS LIMITED - 2009-09-30
    icon of address C/o Dwf Llp, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -530,114 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Athene Odyssey Business Park, West End Road, South Ruislip, Middlesex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Croft House Somerford Keynes, Cirencester, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    994,614 GBP2025-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TARTAN CHECK LIMITED - 2005-04-08
    TARTAN CHECK (HOLDINGS) LIMITED - 2004-10-08
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,818,613 GBP2018-03-31
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 15 - Director → ME
  • 6
    TETRA PUBLIC AFFAIRS LIMITED - 2007-07-20
    icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Croft House Somerford Keynes, Cirencester, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,942 GBP2025-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 35 - Director → ME
Ceased 27
  • 1
    2 TRAVEL COACHES LIMITED - 2003-01-13
    FILBUK 583 LIMITED - 2000-04-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2004-12-03
    IIF 27 - Director → ME
  • 2
    icon of address C/o Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    601,511 GBP2020-11-30
    Officer
    icon of calendar 2015-02-01 ~ 2016-05-09
    IIF 1 - Director → ME
  • 3
    AVON PROTECTION PLC - 2024-07-30
    AVON RUBBER P.L.C. - 2021-07-12
    icon of address Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2013-02-07
    IIF 26 - Director → ME
  • 4
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2006-06-22
    IIF 5 - Director → ME
  • 5
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,556,993 GBP2023-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2007-04-30
    IIF 7 - Director → ME
  • 6
    DYSON APPLIANCES LIMITED - 2001-01-02
    BARLETA LIMITED - 1991-09-06
    icon of address Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-01 ~ 2006-06-19
    IIF 24 - Director → ME
  • 7
    DYSON JAMES GROUP LIMITED - 2023-07-07
    icon of address Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2012-02-03
    IIF 9 - Director → ME
  • 8
    DYSON JAMES LIMITED - 2023-07-07
    DYSON TECHNOLOGY LIMITED - 2004-08-09
    DYSON LIMITED - 2001-01-02
    PRECIS (1758) LIMITED - 1999-07-14
    icon of address Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2010-04-23
    IIF 3 - Director → ME
  • 9
    LEGION LIMITED - 2018-08-30
    LEGION CROWD DYNAMICS LIMITED - 2000-11-15
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,568 GBP2019-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2001-07-05
    IIF 13 - Director → ME
  • 10
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-12-31
    IIF 16 - Director → ME
  • 11
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    HALLCO 460 PLC - 2000-11-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-09-30
    IIF 11 - Director → ME
  • 12
    FLOATWOOD LIMITED - 1994-02-16
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2001-11-09
    IIF 23 - Director → ME
  • 13
    SOLOMON HOMES LIMITED - 2013-04-11
    HARBOURCASTLE HOMES LIMITED - 2012-08-24
    icon of address Seymour House, Loddon, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,073 GBP2023-09-30
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-20
    IIF 19 - Director → ME
    icon of calendar 2016-01-01 ~ 2020-04-10
    IIF 18 - Director → ME
  • 14
    THE KINGSWAY PRESS LIMITED - 2006-06-08
    MILLS & ALLEN PRINTING GROUP LIMITED - 1993-08-31
    ALEMBIC HOUSE HOLDINGS LIMITED - 1978-12-31
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2016-07-08
    IIF 31 - Director → ME
  • 15
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990,206 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2024-02-14
    IIF 10 - Director → ME
  • 16
    LIFEWATCH LIMITED - 2002-12-16
    TELEMED DIRECT LIMITED. - 2000-06-21
    SHELFCO (NO.1715) LIMITED - 1999-08-24
    icon of address 5 C/o Taylor Wessing Llp, New Street Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,761 GBP2017-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2001-11-10
    IIF 22 - Director → ME
  • 17
    LONRHO PLC - 2013-08-02
    LONRHO AFRICA PLC - 2007-05-10
    LILLEY PILING LIMITED - 1998-02-26
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 USD2023-12-24
    Officer
    icon of calendar 2011-04-26 ~ 2012-05-28
    IIF 8 - Director → ME
  • 18
    MEGGITT PLC - 2023-04-18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 2002-05-23
    IIF 2 - Director → ME
  • 19
    COLLABRANET SOLUTIONS LIMITED - 2003-01-14
    SOLUTIONS4MEDIA LIMITED - 2001-01-08
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2008-01-31
    IIF 12 - Director → ME
  • 20
    CAVENDISH IMAGING LIMITED - 2000-05-26
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-03-04
    IIF 17 - Director → ME
  • 21
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,079 GBP2021-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2018-02-28
    IIF 28 - Director → ME
  • 22
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 1995-10-17 ~ 1997-08-31
    IIF 21 - Director → ME
  • 23
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2001-11-09
    IIF 14 - Director → ME
  • 24
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2018-10-18
    IIF 37 - Director → ME
  • 25
    icon of address The Croft House Somerford Keynes, Cirencester, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499,942 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-01-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UNITED KINGDOM - JAPAN 2000 GROUP - 1999-06-03
    icon of address The Japan Society, 13/14 Cornwall Terrace, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-07-12 ~ 2015-11-04
    IIF 6 - Director → ME
  • 27
    ROSE PETROLEUM PLC - 2020-08-03
    VANE MINERALS PLC - 2013-08-15
    VANE HOLDINGS PLC - 2005-01-27
    VANE HOLDINGS LIMITED - 2004-01-15
    HAMSARD 2607 LIMITED - 2003-02-13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2015-12-31
    IIF 32 - 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.