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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard James Pindar

    Related profiles found in government register
  • Mr Richard James Pindar
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Zeus Capital 4th Floor, 10 Old Burlington Street, London, W1S 3AG, England

      IIF 1
  • Mr Richard James Pindar
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 2
    • Third Floor, Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR, England

      IIF 3
    • Third Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 4
  • Mr Richard James Pindar
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 5
  • Pindar, Richard James
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 London Wall, London Wall, London, EC2Y 5AS, England

      IIF 6
  • Pindar, Richard James
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 7
  • Pindar, Richard James
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 8
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 9
    • 3rd Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 10
    • Ground Floor, 6, Burnsall Street, London, SW3 3ST

      IIF 11
  • Pindar, Richard James
    born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 12
  • Pindar, Richard James
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, B60 4BD, England

      IIF 13
    • 3rd Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 14
  • Pindar, Richard James
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 15
  • Pindar, Richard James
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 16
    • 41, Great Portland Street, London, England, W1W 7LA, England

      IIF 17 IIF 18
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 19
    • 4th Floor, 65 Chandos Place, London, WC2N 4HG, England

      IIF 20 IIF 21 IIF 22
    • 1st Floor, Hilton House, Hilton Street, Manchester, M1 2EH, United Kingdom

      IIF 23
  • Pindar, Richard James

    Registered addresses and corresponding companies
    • 3rd Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 19
  • 1
    BOOK ASSET MANAGEMENT LLP
    - now OC425626
    LITERACY CAPITAL ASSET MANAGEMENT LLP
    - 2023-09-05 OC425626
    Third Floor, Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-01-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 4 - Has significant influence or control OE
  • 2
    BOOKMARK READING CHARITY
    - now 11104438
    BOOKMARK READING LIMITED
    - 2019-02-07 11104438 11483047
    Third Floor, Charles House 5-11 Regent Street, St James's, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-12-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GRANITE TRUSTEE 1 LIMITED
    11414027
    125 London Wall London Wall, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-13 ~ 2023-03-30
    IIF 6 - Director → ME
  • 4
    GRAYCE GROUP EBT LIMITED
    15748121
    1st Floor Hilton House, Hilton Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-05-29 ~ 2024-06-13
    IIF 23 - Director → ME
  • 5
    LITERACY CAPITAL FOUNDATION
    11090781
    10 Zeus Capital 4th Floor, 10 Old Burlington Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LITERACY CAPITAL PLC
    10976145
    3rd Floor, Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    2017-09-22 ~ 2020-03-27
    IIF 10 - Director → ME
    2021-03-19 ~ now
    IIF 14 - Director → ME
    2017-09-22 ~ 2020-03-27
    IIF 24 - Secretary → ME
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 2 - Has significant influence or control OE
  • 7
    LIVE BUSINESS GROUP BIDCO LIMITED - now
    PROJECT AUGUSTA BIDCO LIMITED
    - 2024-11-25 15525672 15525368
    C/o L&c Llp City Bridge House, 57 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ 2024-03-21
    IIF 19 - Director → ME
  • 8
    LIVE BUSINESS GROUP HOLDINGS LIMITED - now
    PROJECT AUGUSTA TOPCO LIMITED
    - 2024-11-25 15524878
    C/o L&c Llp City Bridge House, 57 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ 2024-03-21
    IIF 17 - Director → ME
  • 9
    LIVE BUSINESS GROUP MIDCO LIMITED - now
    PROJECT AUGUSTA MIDCO LIMITED
    - 2024-11-25 15525368 15525672
    C/o L&c Llp City Bridge House, 57 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ 2024-03-21
    IIF 18 - Director → ME
  • 10
    MANDACO 814 LIMITED
    10825733 10396429... (more)
    3 Assembly Square, Britannia Quay, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    PROJECT MONTREAL BIDCO LIMITED
    15776868 15776360
    4th Floor 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-13 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PROJECT MONTREAL MIDCO LIMITED
    15776360 15776868
    4th Floor 65 Chandos Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-06-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    PROJECT MONTREAL TOPCO LIMITED
    15776099
    4th Floor 65 Chandos Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 14
    ROSEMARY WATER LIMITED
    10479032
    45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-01-17 ~ 2019-05-07
    IIF 11 - Director → ME
  • 15
    SWIFT TOPCO LIMITED
    16600961
    20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-26 ~ now
    IIF 13 - Director → ME
  • 16
    WESSEX REFRESHMENTS LTD
    10313435
    C/o Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    WIFINITY GROUP LIMITED
    - now 13151090
    WIFINITY GROUP HOLDCO LIMITED
    - 2021-02-25 13151090
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-09-08
    IIF 9 - Director → ME
  • 18
    WIFINITY LIMITED - now
    OPTIFY MEDIAFORCE LIMITED
    - 2022-01-05 03921568
    PCCW GLOBAL NETWORKS (UK) LIMITED
    - 2020-11-20 03921568
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2020-11-16 ~ 2021-09-08
    IIF 8 - Director → ME
  • 19
    WIFINITY NETWORKS LIMITED - now
    WIFINITY LIMITED
    - 2022-01-05 06341412 03921568
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-12-01 ~ 2021-09-08
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.