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

Oldfield, Richard John

    Related profiles found in government register
  • Oldfield, Richard John
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Place, London, SW1X 7HH, England

      IIF 1
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 2 IIF 3
  • Oldfield, Richard John
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Precincts, Canterbury, Kent, CT1 2EE, United Kingdom

      IIF 4
    • icon of address 11, Grosvenor Place, London, SW1X 7HH, England

      IIF 5
  • Oldfield, Richard John
    British investment adviser born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2TD

      IIF 6
  • Oldfield, Richard John
    British investment director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2TD

      IIF 7
  • Oldfield, Richard John
    British none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kingsmead Road, London, SW2 3JG, England

      IIF 8
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 9
  • Oldfield, Richard John
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doddington Place, Church Lane, Doddington, Sittingbourne, ME9 0BB

      IIF 10 IIF 11
  • Oldfield, Richard John
    British banker born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doddington Place, Church Lane Doddington, Sittingbourne, Kent, ME9 0BB

      IIF 12
  • Oldfield, Richard John
    British business executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Court, Chawleigh, Chulmleigh, Devon, EX18 7EX

      IIF 13
  • Oldfield, Richard John
    British chief executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doddington Place, Church Lane Doddington, Sittingbourne, Kent, ME9 0BB

      IIF 14
  • Oldfield, Richard John
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Court Street, Faversham, Kent, ME13 7AX

      IIF 15
    • icon of address 14, Queen Annes Gate, London, SW1H 9AA

      IIF 16
  • Oldfield, Richard John
    British investment director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doddington Place, Church Lane Doddington, Sittingbourne, Kent, ME9 0BB

      IIF 17 IIF 18 IIF 19
  • Oldfield, Richard John
    British investment manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, England

      IIF 20
  • Oldfield, Richard John
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Annes Gate, London, SW1H 9AA

      IIF 21
  • Oldfield, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Doddington Place, Church Lane Doddington, Sittingbourne, Kent, ME9 0BB

      IIF 22
  • Richard John Oldfield
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 23
  • Mr Richard John Oldfield
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Precincts, Canterbury, Kent, CT1 2EE

      IIF 24
    • icon of address 11, Grosvenor Place, London, SW1X 7HH

      IIF 25 IIF 26
  • Oldfield, John
    New Zealander investment adviser born in December 1980

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Phil&teds Uk Limited, Victoria Street, Windsor, Berkshire, SL4 1EH

      IIF 27
  • Oldfield, John
    New Zealander investment manager born in December 1980

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Prince Leopold House, Victoria Street, Windsor, Berkshire, SL4 1EH

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CANTERBURY CATHEDRAL DEVELOPMENT LIMITED - 2011-04-15
    icon of address 8 The Precincts, Canterbury, Kent
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 60 Kingsmead Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,382 GBP2024-08-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 8 - Director → ME
  • 3
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 2 - LLP Member → ME
  • 4
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 3 - LLP Member → ME
  • 5
    DMWSL 437 LIMITED - 2004-10-29
    icon of address 11 Grosvenor Place, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,038,457 GBP2025-03-31
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 11 Grosvenor Place, London
    Active Corporate (13 parents)
    Equity (Company account)
    1,678,750 GBP2025-03-31
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address University Offices, Wellington Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 17 Court Street, Faversham, Kent
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 15 - Director → ME
  • 9
    MUTUALPURPOSE LIMITED - 1995-04-05
    icon of address Ashley Court, Chawleigh, Chulmleigh, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    LAW 702 LIMITED - 1996-01-26
    icon of address Elsley House, 24-30 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,531,226 GBP2024-06-30
    Officer
    icon of calendar 1996-07-19 ~ 2005-03-07
    IIF 18 - Director → ME
  • 2
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD. - 1987-09-30
    MERCURY ASSET MANAGEMENT LTD - 2000-09-29
    TRUSHELFCO (NO. 978) LIMITED - 1986-10-01
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1996-04-19
    IIF 17 - Director → ME
  • 3
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL LTD - 1995-07-27
    MERRILL LYNCH INVESTMENT MANAGERS INTERNATIONAL LIMITED - 2006-10-02
    MERCURY ASSET MANAGEMENT INTERNATIONAL LTD. - 2000-06-30
    AETNA WARBURG INVESTMENT MANAGEMENT LIMITED - 1982-10-01
    EIGHTY-NINTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    BLACKROCK INVESTMENT MANAGEMENT INTERNATIONAL LIMITED - 2012-08-14
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1996-04-19
    IIF 19 - Director → ME
  • 4
    CANTERBURY CATHEDRAL DEVELOPMENT LIMITED - 2011-04-15
    icon of address 8 The Precincts, Canterbury, Kent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2022-01-14
    IIF 4 - Director → ME
  • 5
    LAW 2475 LIMITED - 2009-11-16
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,031 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-31
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2006-03-25
    IIF 12 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 11 - LLP Member → ME
  • 8
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 10 - LLP Member → ME
  • 9
    THE FLEMING SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-11-28
    JPMORGAN SMALLER COMPANIES INVESTMENT TRUST PLC - 2021-09-21
    JPMORGAN UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2024-02-27
    JPMORGAN FLEMING SMALLER COMPANIES INVESTMENT TRUSTPLC - 2006-11-30
    RIVER & MERCANTILE SMALLER COMPANIES TRUST PLC - 1996-04-15
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2005-04-04
    IIF 14 - Director → ME
  • 10
    MERCURY KEYSTONE INVESTMENT TRUST PLC - 2000-12-29
    MERRILL LYNCH UK INVESTMENT TRUST PLC - 2003-01-13
    KEYSTONE INVESTMENT TRUST PLC - 2021-03-10
    icon of address Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-09-04 ~ 2010-12-14
    IIF 7 - Director → ME
  • 11
    LEEDS VILLAGE ESTATES LIMITED - 1976-12-31
    LEEDS CASTLE FOUNDATION - 1978-12-31
    icon of address Leeds Castle, Maidstone, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-07-21 ~ 2011-09-26
    IIF 6 - Director → ME
  • 12
    NEW MB LIMITED - 2009-05-15
    icon of address Phil & Teds House Airedale Close, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-06-22
    IIF 27 - Director → ME
  • 13
    DMWSL 437 LIMITED - 2004-10-29
    icon of address 11 Grosvenor Place, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,038,457 GBP2025-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2011-05-11
    IIF 22 - Secretary → ME
  • 14
    KEYS76 LIMITED - 2007-06-06
    OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED - 2008-08-26
    OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. - 2014-10-14
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2014-12-31
    IIF 20 - Director → ME
  • 15
    icon of address Phil & Teds House 4 Airedale Close, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,669 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-06-22
    IIF 28 - Director → ME
  • 16
    PRECIS (2494) LIMITED - 2005-03-18
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2020-04-29
    IIF 16 - Director → ME
  • 17
    WITAN INVESTMENT COMPANY PLC - 2000-03-31
    icon of address 1 More London Place, London
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2020-04-29
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.