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

Weakley, Richard Kinton

    Related profiles found in government register
  • Weakley, Richard Kinton
    South African company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 3 IIF 4 IIF 5
    • Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 8
  • Weakley, Richard Kinton
    South African consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/24, Easton Street, London, WC1X 0DS, United Kingdom

      IIF 36
    • Match Bar, 37-38 Margaret Street, London, W1G 0JF

      IIF 37
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 38
    • Unit 43, Soda Studios, 268 Kingston Road, London, E8 4DG

      IIF 39
  • Mr Richard Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 40 IIF 41
  • Mr Richard Kinton Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 65 IIF 66
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA

      IIF 67 IIF 68 IIF 69
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 70
    • Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 71
  • Weakley, Richard Kinton

    Registered addresses and corresponding companies
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 72
  • Mr Richard Weakley
    South African born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 73
    • 23 Chequer Court, Chequer Street, London, EC1Y 8PW, United Kingdom

      IIF 74 IIF 75
    • 23, Chequer Street, London, EC1Y 8PW, England

      IIF 76
    • Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 77
  • Weakley, Richard

    Registered addresses and corresponding companies
    • 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 78 IIF 79
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 80
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG

      IIF 81
child relation
Offspring entities and appointments
Active 34
  • 1
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    LITTLE BRITAIN EC1 LTD - 2022-10-26
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    88 St John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 17 - director → ME
  • 4
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 65 - director → ME
    2009-12-18 ~ dissolved
    IIF 79 - secretary → ME
  • 5
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 22 - director → ME
  • 7
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,605 GBP2022-06-30
    Officer
    2020-02-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    Grange Cottage, Grange Lane, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    124,414 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 66 - director → ME
    2009-10-21 ~ dissolved
    IIF 78 - secretary → ME
  • 14
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 70 - director → ME
    2009-10-21 ~ dissolved
    IIF 80 - secretary → ME
  • 15
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -26,011 GBP2023-12-31
    Officer
    2018-06-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-30 ~ dissolved
    IIF 67 - director → ME
  • 17
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    2020-01-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 18
    EASTIVAL LTD - 2015-03-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-10-15 ~ now
    IIF 2 - director → ME
  • 19
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -15,911 GBP2023-06-30
    Officer
    2020-01-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    61 POLAND ST LTD - 2022-11-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -233,801 GBP2023-06-30
    Officer
    2020-01-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    2022-10-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,456 GBP2023-10-31
    Person with significant control
    2022-10-12 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 20 - director → ME
  • 27
    NEW LUCA LIMITED - 2024-02-28
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-01 ~ now
    IIF 4 - director → ME
  • 28
    23 Chequer Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    126,660 GBP2022-06-30
    Officer
    2020-08-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 31
    REDACTED LONDON LTD - 2025-04-10
    ROTO EC1 LTD - 2023-11-06
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,780 GBP2023-10-31
    Officer
    2025-03-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2023-06-30
    Officer
    2020-05-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    WINTER CHILL LTD - 2019-11-13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -49,620 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -16,806 GBP2023-06-30
    Officer
    2020-05-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    9 John Fearon Walk, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-12-18 ~ 2011-10-26
    IIF 39 - director → ME
    2009-12-18 ~ 2011-10-26
    IIF 81 - secretary → ME
  • 2
    NEW EC1 LIMITED - 2010-10-14
    Studio 4 19-23 Kingsland Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-08 ~ 2010-07-12
    IIF 68 - director → ME
  • 3
    W2 PROPERTY LIMITED - 2010-10-14
    23/24 Easton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-16 ~ 2010-08-02
    IIF 69 - director → ME
  • 4
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 6 - director → ME
    Person with significant control
    2020-09-28 ~ 2020-09-28
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-30 ~ 2011-10-26
    IIF 36 - director → ME
  • 6
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ 2011-09-05
    IIF 37 - director → ME
  • 7
    POCHO LTD
    - now
    BIG EATER LTD - 2018-01-22
    100 First Floor, Clifton Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Grange Cottage, Grange Lane, London, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ 2023-12-04
    IIF 21 - director → ME
  • 9
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 7 - director → ME
    Person with significant control
    2020-08-01 ~ 2020-08-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-12 ~ 2023-02-19
    IIF 35 - director → ME
  • 11
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ 2023-04-30
    IIF 27 - director → ME
  • 12
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,456 GBP2023-10-31
    Officer
    2022-10-12 ~ 2023-04-30
    IIF 23 - director → ME
  • 13
    23 Chequer Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-26 ~ 2011-10-26
    IIF 38 - director → ME
    2010-11-26 ~ 2011-10-26
    IIF 72 - secretary → ME
  • 14
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 5 - director → ME
    Person with significant control
    2020-11-23 ~ 2020-11-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-11-08 ~ 2024-11-14
    IIF 16 - director → ME
  • 16
    Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ 2023-09-01
    IIF 18 - director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    REDACTED LONDON LTD - 2025-04-10
    ROTO EC1 LTD - 2023-11-06
    Grange Cottage, Grange Lane, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,780 GBP2023-10-31
    Officer
    2022-10-12 ~ 2023-03-31
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.