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 Murray Sawney

    Related profiles found in government register
  • Mr Richard Murray Sawney
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 1
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 2
  • Sawney, Richard Murray
    British accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 3
    • 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 4 IIF 5 IIF 6
    • 12, Beaufort Gardens, Ascot, Berkshire, SL5 8PG, England

      IIF 8
    • Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 9 IIF 10
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 11
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 12
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 13
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, Hampshire, GU31 4HT, England

      IIF 14 IIF 15
    • Heath Farm, Heath Road, Petersfield, Hampshire, GU31 4HT

      IIF 16
    • 5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ, United Kingdom

      IIF 17
    • Alien House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 18
  • Sawney, Richard Murray
    British co director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 19
  • Sawney, Richard Murray
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 20 IIF 21
    • 1, Micheldever Station, Micheldever, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 22
    • 1, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 23
    • Micheldever Station, Mill Place, Winchester, Hampshire, SO21 2AP

      IIF 24
    • Micheldever Station, Mill Place, Winchester, Hampshire, SO21 3AP

      IIF 25
    • Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 26 IIF 27 IIF 28
  • Sawney, Richard Murray
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 31
    • Micheldever Station, Winchester, Hants, SO21 3AP

      IIF 32
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 33
    • Micheldever Station, Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 34
  • Sawney, Richard Murray
    British finance director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 35
  • Sawney, Richard Murray
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Station Road, Addlestone, KT15 2PS, England

      IIF 36
  • Sawney, Richard Murray
    British finance director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Feefo Barn Heath Farm, Heath Road East, Petersfield, GU31 4HT, United Kingdom

      IIF 37
  • Sawney, Richard Murray
    British

    Registered addresses and corresponding companies
    • 12 Beaufort Gardens, Ascot, Berkshire, SL5 8PG

      IIF 38 IIF 39
    • Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 40 IIF 41 IIF 42
    • Micheldever Station, Winchester, Hants, SO21 3AP

      IIF 44
    • Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 45
    • Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 46
  • Sawney, Richard Murray
    British company director

    Registered addresses and corresponding companies
    • 1, Micheldever Station, Micheldever, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 47
    • 1, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 48
    • Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 49 IIF 50 IIF 51
  • Sawney, Richard
    British

    Registered addresses and corresponding companies
    • Micheldever Station, Mill Place, Winchester, Hampshire, SO21 2AP

      IIF 52
    • Micheldever Station, Mill Place, Winchester, Hampshire, SO21 3AP

      IIF 53
    • Mill Place, Micheldever Station, Winchester, Hampshire, SO21 3AF, England

      IIF 54
    • Mill Place, Micheldever Station, Winchester, Hampshire, SO21 3AP

      IIF 55 IIF 56 IIF 57
  • Sawney, Richard Murray

    Registered addresses and corresponding companies
    • 238 Station Road, Addlestone, KT15 2PS, England

      IIF 58
    • 12, Beaufort Gardens, Ascot, Berkshire, SL5 8PG, United Kingdom

      IIF 59
    • Victoria House, 50-58, Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 60
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 61
    • Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 62
    • Micheldever Station, Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP, England

      IIF 63
    • Micheldever Station, Winchester, Hampshire, SO21 3AP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    84,412 GBP2022-12-13 ~ 2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 11 - director → ME
    2022-12-13 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    2009-10-29 ~ now
    IIF 17 - director → ME
  • 3
    Victoria House 50-58, Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 9 - director → ME
    2016-02-11 ~ dissolved
    IIF 60 - secretary → ME
  • 4
    THE INDEPENDENT FEEDBACK FORUM LTD. - 2006-09-20
    BIG BYTE RESOURCES LTD - 2005-11-07
    Feefo Barn Heath Farm, Heath Road East, Petersfield, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 15 - director → ME
  • 5
    Alien House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2016-02-04 ~ dissolved
    IIF 18 - director → ME
  • 6
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 33 - director → ME
  • 7
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-12-24 ~ dissolved
    IIF 10 - director → ME
Ceased 34
  • 1
    The Glass Works, Penns Road, Petersfield, Hampshire
    Corporate (4 parents)
    Officer
    2001-11-06 ~ 2003-11-14
    IIF 6 - director → ME
  • 2
    Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2010-02-08 ~ 2011-07-19
    IIF 21 - director → ME
    2010-02-08 ~ 2011-09-07
    IIF 57 - secretary → ME
  • 3
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    1997-12-03 ~ 2009-10-29
    IIF 38 - secretary → ME
  • 4
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-20 ~ 2012-09-28
    IIF 28 - director → ME
    2009-04-20 ~ 2012-07-05
    IIF 51 - secretary → ME
  • 5
    C/o Kroll Limited, The Observatory Chapel Walks, Manchester
    Dissolved corporate
    Officer
    2004-03-03 ~ 2005-12-20
    IIF 19 - director → ME
  • 6
    AQUA BUSINESS SOLUTIONS LIMITED - 2006-10-06
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2013-07-03 ~ 2014-03-31
    IIF 8 - director → ME
    2014-01-24 ~ 2014-03-31
    IIF 59 - secretary → ME
  • 7
    Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2014-03-31
    IIF 3 - director → ME
  • 8
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2012-09-28
    IIF 29 - director → ME
    2010-04-30 ~ 2012-07-05
    IIF 54 - secretary → ME
  • 9
    NEWBRIDGE TYRES LIMITED - 1998-09-16
    1 Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ 2012-09-28
    IIF 23 - director → ME
    2008-04-07 ~ 2012-07-05
    IIF 48 - secretary → ME
  • 10
    Feefo Barn Heath Farm, Heath Road East, Petersfield, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-11-15 ~ 2022-10-14
    IIF 14 - director → ME
  • 11
    Heath Farm, Heath Road, Petersfield, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-11-15 ~ 2022-10-14
    IIF 16 - director → ME
  • 12
    Micheldever Station, Winchester, Hampshire
    Corporate (4 parents)
    Officer
    2011-12-21 ~ 2012-04-25
    IIF 64 - secretary → ME
  • 13
    HARRIS BROTHERS LIMITED - 2005-05-27
    Micheldever Station Micheldever Station, Micheldever Station, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ 2012-09-28
    IIF 34 - director → ME
    2011-02-07 ~ 2012-07-05
    IIF 63 - secretary → ME
  • 14
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-01 ~ 2012-09-28
    IIF 27 - director → ME
    2008-04-01 ~ 2012-07-05
    IIF 49 - secretary → ME
  • 15
    JIM JEFFREY TYRES LIMITED - 2002-02-27
    GILTPLACE LIMITED - 1991-01-04
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-30 ~ 2012-09-28
    IIF 30 - director → ME
    2009-11-30 ~ 2012-07-05
    IIF 56 - secretary → ME
  • 16
    L & L INC LTD - 2002-05-31
    145 Edge Lane, Edge Hill, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2000-02-17 ~ 2000-11-08
    IIF 5 - director → ME
    1999-06-17 ~ 2000-11-08
    IIF 39 - secretary → ME
  • 17
    VINEFAST LIMITED - 1998-01-23
    Micheldever Station, Mill Place, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-05 ~ 2012-09-28
    IIF 25 - director → ME
    2011-10-05 ~ 2012-07-05
    IIF 53 - secretary → ME
  • 18
    Feefo Barn Heath Farm, Heath Road East, Petersfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-27 ~ 2022-10-14
    IIF 37 - director → ME
  • 19
    Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-11-15 ~ 2022-10-14
    IIF 35 - director → ME
    2018-11-15 ~ 2022-10-14
    IIF 62 - secretary → ME
  • 20
    LINECENTRE LIMITED - 2006-01-17
    Micheldever Station, Winchester, Hampshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2006-02-03 ~ 2012-09-28
    IIF 31 - director → ME
    2006-12-27 ~ 2012-07-05
    IIF 43 - secretary → ME
  • 21
    MICHELDEVER TYRE SERVICES PLC - 2006-01-26
    SURFCANE LIMITED - 1984-08-06
    Micheldever Station, Winchester, Hants
    Corporate (6 parents, 48 offsprings)
    Officer
    2006-02-03 ~ 2012-09-28
    IIF 32 - director → ME
    2006-12-27 ~ 2012-07-05
    IIF 44 - secretary → ME
  • 22
    Micheldever Station, Winchester, Hampshire
    Corporate (3 parents)
    Officer
    2006-12-27 ~ 2012-07-05
    IIF 41 - secretary → ME
  • 23
    AA TYRE FIT LTD - 2003-09-02
    Micheldever Station, Micheldever Station, Winchester, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-12-27 ~ 2012-07-05
    IIF 45 - secretary → ME
  • 24
    238 Station Road, Addlestone, England
    Corporate (2 parents)
    Equity (Company account)
    43,385 GBP2023-12-31
    Officer
    2016-08-08 ~ 2020-05-27
    IIF 36 - director → ME
    2016-08-08 ~ 2020-05-27
    IIF 58 - secretary → ME
  • 25
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Corporate (3 parents)
    Officer
    2021-08-20 ~ 2022-10-14
    IIF 13 - director → ME
  • 26
    MANGOSTOP LIMITED - 2002-03-12
    Micheldever Station, Winchester, Hampshire
    Corporate (3 parents)
    Officer
    2006-12-27 ~ 2012-07-05
    IIF 40 - secretary → ME
  • 27
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-03 ~ 2012-07-05
    IIF 42 - secretary → ME
  • 28
    Micheldever Station, Mill Place, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-09-28
    IIF 24 - director → ME
    2011-10-19 ~ 2012-07-05
    IIF 52 - secretary → ME
  • 29
    Micheldever Station, Micheldever Station, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-12-27 ~ 2012-07-05
    IIF 46 - secretary → ME
  • 30
    MAN ON WHEELS SERVICES LIMITED - 1997-01-24
    Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ 2012-09-28
    IIF 26 - director → ME
    2009-03-02 ~ 2012-07-05
    IIF 50 - secretary → ME
  • 31
    Micheldever House, Micheldever Station, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2012-09-28
    IIF 20 - director → ME
    2010-02-08 ~ 2012-07-05
    IIF 55 - secretary → ME
  • 32
    WELLS TYRE SERVICE (SOMERSET) LIMITED - 2004-08-17
    1 Micheldever Station, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2012-09-28
    IIF 22 - director → ME
    2007-05-31 ~ 2012-07-05
    IIF 47 - secretary → ME
  • 33
    The Glass Works, Penns Road, Petersfield, Hampshire
    Corporate (8 parents)
    Equity (Company account)
    199,216 GBP2024-03-31
    Officer
    2001-11-06 ~ 2003-11-14
    IIF 7 - director → ME
  • 34
    YACHT BROKERS DESIGNERS & SURVEYORS ASSOCIATION LIMITED(THE) - 1988-01-29
    The Glass Works, Penns Road, Petersfield, Hampshire
    Corporate (4 parents)
    Officer
    2001-11-06 ~ 2003-11-14
    IIF 4 - 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.