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

Brittle, Richard Robert James

    Related profiles found in government register
  • Brittle, Richard Robert James
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Common Lane, Whitmore Heath, Newcastle, Staffordshire, ST5 5HF

      IIF 1
    • icon of address Lower Street, Common Lane, Whitmore Heath, Newcastle Under Lyme, Staffordshire, ST52RH, England

      IIF 2 IIF 3
    • icon of address C/o Brittle Motor Group, Lower Street, Newcastle, Staffordshire, ST5 2RH, United Kingdom

      IIF 4
    • icon of address Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, ST4 8GA, England

      IIF 5 IIF 6 IIF 7
  • Brittle, Richard Robert James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brittle, Richard Robert James
    British managing director born in June 1971

    Registered addresses and corresponding companies
    • icon of address Carrera 6 Beaumont Court, The Bridle Path Seabridge, Newcastle, Staffordshire, ST5 3TQ

      IIF 48
  • Brittle, Richard Robert James
    British co director

    Registered addresses and corresponding companies
    • icon of address Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, ST4 8GA, England

      IIF 49
  • Brittle, Richard Robert James
    British director

    Registered addresses and corresponding companies
    • icon of address Lower Street, Newcastle Under Lyme, Staffordshire, ST52RH, England

      IIF 50
  • Mr Richard Robert James Brittle
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brittle, Richard Robert James

    Registered addresses and corresponding companies
    • icon of address Carrera 6 Beaumont Court, The Bridle Path Seabridge, Newcastle, Staffordshire, ST5 3TQ

      IIF 76
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 15 Kingsyard Rope Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,111 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    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
  • 4
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    21,431 GBP2024-03-31
    Officer
    icon of calendar 1998-12-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    671,756 GBP2024-03-31
    Officer
    icon of calendar 1998-12-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    LANDMARK HOMES & PROPERTY DEVELOPMENT 2010 LIMITED - 2012-06-22
    THE 100 SUPERCAR & LIFESTYLE CLUB LIMITED - 2010-09-07
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,556 GBP2024-01-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 10
    HALPROP LIMITED - 1993-01-19
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2002-09-26 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    LANDMARK HOMES & PROPERTY DEVELOPMENT LIMITED - 2013-12-06
    TRUNKGLEN LIMITED - 1992-04-07
    LANDMARK HOMES & PROPERTY DEVELOPMENT LIMITED - 2009-04-03
    BRITALL FINANCE LIMITED - 2006-11-08
    GP1 SUPERCAR CLUB LIMITED - 2010-02-11
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -303,829 GBP2024-03-31
    Officer
    icon of calendar 1992-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,185 GBP2023-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    BRYROB POWER TOOLS LIMITED - 1981-12-31
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -257 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Howsons Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    P1 GROUP LIMITED - 2010-03-04
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 17
    LANDMARK HOMES & PROPERTY DEVELOPMENT LTD - 2006-11-08
    LANDMARK BUILDING & DEVELOPMENT LIMITED - 2006-09-20
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280 GBP2023-10-31
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    TEAM GP1 LIMITED - 2010-03-04
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 37 - Director → ME
  • 24
    GP1 INTERNATIONAL LIMITED - 2010-03-04
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    GINGER PRODUCTIONS LIMITED - 2013-12-05
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1996-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address C/o Howsons, Winton House Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 39 - Director → ME
  • 28
    P1 GLOBAL LIMITED - 2010-02-11
    100 GLOBAL LIMITED - 2010-09-07
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    BRYROB SERVICES LIMITED - 1987-10-22
    BRITTLE SERVICES LIMITED - 1992-09-10
    BUBBLES CAR WASH & VALETING SERVICES LIMITED - 2018-10-09
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,453 GBP2024-12-31
    Officer
    icon of calendar 1993-12-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Company number 03183486
    Non-active corporate
    Officer
    icon of calendar 1996-04-09 ~ now
    IIF 2 - Director → ME
  • 31
    Company number 05565032
    Non-active corporate
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-09-14 ~ now
    IIF 50 - Secretary → ME
  • 32
    Company number 06446967
    Non-active corporate
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 18 - Director → ME
  • 33
    Company number 06490091
    Non-active corporate
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 22 - Director → ME
  • 34
    Company number 06490092
    Non-active corporate
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 23 - Director → ME
  • 35
    Company number 06842718
    Non-active corporate
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 24 - Director → ME
  • 36
    Company number 06874344
    Non-active corporate
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 21 - Director → ME
  • 37
    Company number 06874351
    Non-active corporate
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 27 - Director → ME
  • 38
    Company number 06876033
    Non-active corporate
    Officer
    icon of calendar 2009-04-13 ~ now
    IIF 26 - Director → ME
  • 39
    Company number 06876919
    Non-active corporate
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 20 - Director → ME
  • 40
    Company number 06879337
    Non-active corporate
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 25 - Director → ME
  • 41
    Company number 06910649
    Non-active corporate
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 19 - Director → ME
  • 42
    Company number 06914750
    Non-active corporate
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 14 - Director → ME
  • 43
    Company number 06963834
    Non-active corporate
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 16 - Director → ME
  • 44
    Company number 06964292
    Non-active corporate
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 17 - Director → ME
  • 45
    Company number 07079113
    Non-active corporate
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 13 - Director → ME
  • 46
    Company number 07113585
    Non-active corporate
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address C/o Rory Mack Associates Holly House, 37 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,712 GBP2025-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1999-06-18
    IIF 48 - Director → ME
  • 2
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-08-01
    IIF 76 - Secretary → ME
  • 3
    Company number 05428145
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ 2009-11-30
    IIF 15 - Director → ME
  • 4
    Company number 05428152
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ 2009-01-28
    IIF 1 - 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.