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

Malpass, Richard Ian Thomas

    Related profiles found in government register
  • Malpass, Richard Ian Thomas
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ

      IIF 1
  • Malpass, Richard Ian Thomas
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malpass, Richard Ian Thomas
    British engineer born in September 1954

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ

      IIF 24
    • icon of address 15, Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ, United Kingdom

      IIF 25 IIF 26
  • Malpass, Richard Ian Thomas
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 37 Ixworth Place, London, SW3 3QH, United Kingdom

      IIF 27
  • Mr Richard Ian Thomas Malpass
    British born in September 1954

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address 15, Silvertrees Drive, Maidenhead, Berks, SL6 4QJ

      IIF 30
    • icon of address 15, Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ

      IIF 31
    • icon of address 15, Silvertrees Drive, Maidenhead, SL6 4QJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Malpass, Richard Ian
    British commercial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3d, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ

      IIF 35
  • Malpass, Richard Ian
    British company secretary/director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Silvertrees Drive, Maidenhead, SL6 4QJ, England

      IIF 36
  • Malpass, Richard Ian Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Silvertrees Drive, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Silvertrees Drive, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    93,468 GBP2024-08-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 49 Carlsile Avenue Carlisle Avenue, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,816 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 3d Michigan Drive, Tongwell, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,616 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 Silvertrees Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,445 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Arisdale Avenue, South Ockendon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 5 - Director → ME
  • 11
    MILLENNIUM MATS LIMITED - 2024-03-20
    MILLENIUM MATS LIMITED - 2005-09-06
    icon of address 15 Silvertrees Drive, Maidenhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Director → ME
Ceased 18
  • 1
    icon of address 6-7 Grange Court The Limes, Ingatestone, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,397 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2023-01-20
    IIF 19 - Director → ME
  • 2
    icon of address Staddlestone Cottage, Rimpton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 1994-08-31 ~ 1999-12-24
    IIF 10 - Director → ME
  • 3
    icon of address Staddlestone Cottage, Rimpton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1999-12-24
    IIF 8 - Director → ME
  • 4
    COVENTRY GEAR & ENGINEERING LIMITED - 1998-06-01
    COVENTRY GEAR & GRINDING COMPANY LIMITED - 1986-08-07
    EXHALL FOUNDRY LIMITED - 1984-02-21
    icon of address 4385, 01426900: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1999-12-24
    IIF 1 - Director → ME
  • 5
    DOUBLECATCH LIMITED - 1991-02-13
    icon of address Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1999-12-24
    IIF 17 - Director → ME
  • 6
    icon of address Walton Industrial Containers Limited St Helens Industrial Estate, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,771 GBP2024-04-30
    Officer
    icon of calendar 2021-02-08 ~ 2023-05-29
    IIF 3 - Director → ME
  • 7
    icon of address Seymour House, Beccles Road Loddon, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -342,726 GBP2023-09-30
    Officer
    icon of calendar 2007-11-02 ~ 2008-06-30
    IIF 6 - Director → ME
  • 8
    icon of address Staddlestone Cottage, Rimpton, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1999-12-24
    IIF 12 - Director → ME
  • 9
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1999-12-24
    IIF 14 - Director → ME
  • 10
    WATER COOLERS LIMITED - 2018-11-28
    PRESSURE COOLERS LIMITED - 2017-03-07
    icon of address 67-69 Nathan Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    968,412 GBP2025-03-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-12-24
    IIF 15 - Director → ME
  • 11
    PROTEN SERVICES LIMITED - 2007-11-07
    AQUIS SERVICES LIMITED - 2007-10-22
    PROTIM SERVICES LIMITED - 2001-09-10
    icon of address Staddlestone Cottage, Rimpton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-24
    IIF 13 - Director → ME
  • 12
    PTG HOLDINGS LIMITED - 1997-12-05
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
    RTE LIMITED - 1987-03-12
    R.T.E. LIMITED - 1983-11-01
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
    icon of address Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,545,729 GBP2024-03-31
    Officer
    icon of calendar 1993-12-31 ~ 1999-12-24
    IIF 7 - Director → ME
  • 13
    LODDON LIMITED - 2010-02-01
    LODDON LIVESTOCK EQUIPMENT LIMITED - 1999-11-15
    LANWOOD LIMITED - 1989-07-20
    icon of address Seymour House, Loddon, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2008-07-07
    IIF 9 - Director → ME
    icon of calendar 2007-04-01 ~ 2008-06-30
    IIF 38 - Secretary → ME
  • 14
    LODDON LIVESTOCK EQUIPMENT LIMITED - 2010-02-01
    QUESTJEWEL LIMITED - 1999-12-23
    icon of address Seymour House, Loddon, Norwich Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-07-07
    IIF 16 - Director → ME
    icon of calendar 2007-04-01 ~ 2008-07-07
    IIF 37 - Secretary → ME
  • 15
    icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-11 ~ 2014-12-31
    IIF 27 - Director → ME
  • 16
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, England
    Active Corporate (8 parents)
    Equity (Company account)
    41,655 GBP2024-12-31
    Officer
    icon of calendar 1994-05-18 ~ 2000-07-13
    IIF 11 - Director → ME
  • 17
    OXYBRIAR LIMITED - 1993-07-20
    icon of address Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 1996-02-07 ~ 1999-12-24
    IIF 18 - Director → ME
  • 18
    icon of address St Helens Industrial Estate, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1,949,881 GBP2024-04-30
    Officer
    icon of calendar 2021-02-08 ~ 2023-05-29
    IIF 2 - 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.