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

Fletcher, Charles

    Related profiles found in government register
  • Fletcher, Charles
    British accountant born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sangora Road, London, SW11 1RL, United Kingdom

      IIF 1
  • Fletcher, Charles
    British professional services born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sangora Road, London, SW11 1RL, United Kingdom

      IIF 2
  • Ritchie, Dean
    British contractor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Draughton Road, Maidwell, Northants, NN6 9JF

      IIF 3
  • Buckingham, Christopher
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Wollaston, Stourbridge, West Midlands, DY8 4NL, England

      IIF 4
  • Buckingham, Christopher
    British professional services born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Wollaston, Stourbridge, DY8 4NL, United Kingdom

      IIF 5
  • Ritchie, Nicola Sarah
    British dentist born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gough Lane, Burntwood, Staffordshire, WS7 3RS, United Kingdom

      IIF 6
  • Ritchie, Nicola Sarah
    British professional services born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Gravelly Lane, Stonnall, Walsall, WS9 9HX, England

      IIF 7
  • Carpenter, Philip John
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hunns Mere Way, Brighton, BN2 6AH, England

      IIF 8
  • Carpenter, Philip John
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Close, Bishop's Stortford, CM23 5FG, United Kingdom

      IIF 9
    • icon of address 5, Luke Street, London, EC2A 4PX, England

      IIF 10
  • Carpenter, Philip John
    British professional services born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 11
  • Philip John Carpenter
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Close, Bishop's Stortford, CM23 5FG, United Kingdom

      IIF 12
  • Carey, Gillian Theresa
    British professional services born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Philip Road, Staines, Middlesex, TW18 1PW, England

      IIF 13
  • Mr Philip John Carpenter
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Luke Street, Greater London, London, EC2A4PX, England

      IIF 14
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 15
  • Evans, Richard Charles Peter
    British professional services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Dodington, Whitchurch, Shropshire, SY13 1DZ, England

      IIF 16
  • Mrs Nicola Sarah Ritchie
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gough Lane, Burntwood, Staffordshire, WS7 3RS, United Kingdom

      IIF 17
    • icon of address School House, Draughton Road, Maidwell, Northants, NN6 9JF, England

      IIF 18
  • Mr Richard Charles Peter Evans
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Dodington, Whitchurch, Shropshire, SY13 1DZ, England

      IIF 19
  • Ritchie, Dean
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Draughton Road, Maidwell, Northampton, NN6 9JF, United Kingdom

      IIF 20
  • White, Crispin Edward Charlesworth
    British consultant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Orford Gardens, Twickenham, Middlesex, TW1 4PL, England

      IIF 21
  • White, Crispin Edward Charlesworth
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Orford Gardens, Twickenham, Middlesex, TW1 4PL, England

      IIF 22
    • icon of address 32, Orford Gardens, Twickenham, Middx, TW1 4PL, England

      IIF 23
  • White, Crispin Edward Charlesworth
    British professional services born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Northfield Avenue, London, W13 9SJ

      IIF 24
  • Evans, Richard
    British pre construction director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Road, Yate, South Gloucester, BS37 5NR

      IIF 25
  • Evans, Richard
    British purchasing manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Peterdale Drive, Penn, Wolverhampton, West Midlands, WV4 5NZ, United Kingdom

      IIF 26
  • Hoyle, Debra
    British professional services born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Springwood Street, Ramsbottom, Bury, Lancashire, BL0 9DT, United Kingdom

      IIF 27
  • Boussier, Eric Laurent Roger
    French director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lexton Gardens, London, SW12 0AY, Uk

      IIF 28
  • Boussier, Eric Laurent Roger
    French professional services born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lexton Gardens, London, SW12 0AY, United Kingdom

      IIF 29
  • Mrs Debra Hoyle
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Springwood Street, Ramsbottom, Bury, Lancashire, BL0 9DT, United Kingdom

      IIF 30
  • Ritchie, Dean

    Registered addresses and corresponding companies
    • icon of address School House, Draughton Road, Maidwell, Northamptonshire, NN6 9JF, England

      IIF 31
  • Ritchie, Nicola Sarah

    Registered addresses and corresponding companies
    • icon of address School House, Draughton Road, Maidwell, Northamptonshire, NN6 9JF

      IIF 32
  • Buckingham, Christopher

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Wollaston, Stourbridge, DY8 4NL, United Kingdom

      IIF 33
  • Mr Dean Ritchie
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Draughton Road, Maidwell, Northampton, NN6 9JF, England

      IIF 34
    • icon of address School House, Draughton Road, Maidwell, Northampton, NN6 9JF, United Kingdom

      IIF 35
  • Card, Julia Kate
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bicester Learning Academy, Churchill Road, Bicester, Oxfordshire, OX26 4RS, United Kingdom

      IIF 36
  • Hoyle, Debra

    Registered addresses and corresponding companies
    • icon of address 27, Springwood Street, Ramsbottom, Bury, BL0 9DT, England

      IIF 37
  • Sun, Bo
    Chinese professional services born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Topham Square, London, N17 7HL, United Kingdom

      IIF 38
  • Mr Eric Laurent Roger Boussier
    French born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lexton Gardens, London, SW12 0AY

      IIF 39
  • Francis-carrithers, Shelaina Candy
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ravensbourne Road, London, SE6 4UT, England

      IIF 40
  • Francis-carrithers, Shelaina Candy
    British professional services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ravensbourne Road, London, SE6 4UT, United Kingdom

      IIF 41
  • Miss Shelaina Candy Francis-carrithers
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Ravensbourne Road, London, Greater London, SE6 4UT, United Kingdom

      IIF 42
    • icon of address 60, Ravensbourne Road, London, SE6 4UT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Lexton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Whiteoaks Gravelly Lane, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Hunns Mere Way, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 1 Sangora Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 19 Philip Road, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 6 Gough Lane, Burntwood, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Red Close, Bishop's Stortford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address School House, Draughton Road, Maidwell, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-08-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address School House Draughton Road, Maidwell, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Peterdale Drive, Penn, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address John Birtles - Stubbs Parkin South, The Manse, Dodington, Whitchurch, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Springwood Street, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 60 Ravensbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 60 Ravensbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Luke Street, London, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 Topham Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 38 - Director → ME
Ceased 8
  • 1
    BICESTER LEARNING ACADEMY - 2019-08-06
    icon of address The Cooper School, Churchill Road, Bicester, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2018-09-18
    IIF 36 - Director → ME
  • 2
    icon of address 1 Sangora Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2017-06-18
    IIF 2 - Director → ME
  • 3
    icon of address 4 Wyrley Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-21 ~ 2014-10-22
    IIF 4 - Director → ME
  • 4
    FIBRECOMM LIMITED - 2002-05-15
    MAYSHAM LIMITED - 1992-04-01
    icon of address Parcau Isaf Farm, Laleston, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,972 GBP2024-05-31
    Officer
    icon of calendar 2011-05-02 ~ 2014-09-01
    IIF 25 - Director → ME
  • 5
    icon of address 27 Springwood Street, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2023-09-11
    IIF 37 - Secretary → ME
  • 6
    icon of address 32 Orford Gardens, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2016-11-30
    IIF 21 - Director → ME
  • 7
    icon of address 32 Orford Gardens, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ 2015-06-30
    IIF 23 - Director → ME
    icon of calendar 2009-10-11 ~ 2011-08-31
    IIF 22 - Director → ME
  • 8
    RFI GLOBAL SERVICES LTD - 2013-03-28
    RADIO FREQUENCY INVESTIGATION LIMITED - 2004-06-17
    UL VERIFICATION SERVICES LTD - 2013-04-15
    FLUXION LIMITED - 1987-06-03
    icon of address Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-27 ~ 2009-10-30
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.