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

Prosser, Richard Charles

    Related profiles found in government register
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 1
    • Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 2
    • 30, Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 3
  • Prosser, Richard Charles
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 4
    • 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 5
    • First Floor, 95 High Street, 95 High Street, Solihull, West Midlands, B91 3SW, United Kingdom

      IIF 6
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 7 IIF 8 IIF 9
    • Spectrum Building, 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 10
  • Prosser, Richard Charles
    British chief finance officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, West Berkshire, RG17 9SG, England

      IIF 11
  • Prosser, Richard Charles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

      IIF 12
    • Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 13
  • Prosser, Richard Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 14
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 15
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 16
    • Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 17
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 18
    • Walmesley House, Templeton, Kintbury, West Berkshire, RG17 9SG, United Kingdom

      IIF 19
    • Walmseley House, Templeton, Kintbury, Berkshire, RG17 9SG, England

      IIF 20
    • 12, West Mills Yard, Kennet Road, Newbury, Berkshire, RG14 5LP, United Kingdom

      IIF 21
    • 30, Clarendon Road, 2nd Floor Suite, Watford, Hertfordshire, WD17 1JJ, Uk

      IIF 22
  • Prosser, Richard Charles
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 1, Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL

      IIF 23
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 24
  • Prosser, Richard Charles
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, England

      IIF 25
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 26
  • Prosser, Richard Charles
    British

    Registered addresses and corresponding companies
    • Norfolk Lodge, Baydon Road Shefford Woodlands, Hungerford, Berkshire, RG17 7AD

      IIF 27
  • Prosser, Richard Charles
    British director

    Registered addresses and corresponding companies
    • Walmelsey House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SG, United Kingdom

      IIF 28
  • Mr Richard Charles Prosser
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR, United Kingdom

      IIF 29
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 30
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B128EA

      IIF 31
    • Walmesley House, Templeton Road, Kintbury, Hungerford, RG17 9SG, England

      IIF 32
    • First Floor 95, High Street, Solihull, B91 3SW, England

      IIF 33
  • Prosser, Richard Charles

    Registered addresses and corresponding companies
    • Freemans House, 127a High Street, Hungerford, Berkshire, RG17 0DL, England

      IIF 34
  • Prosser, Richard

    Registered addresses and corresponding companies
    • Freemans House, 127a Hight Street, Hungerford, RG17 0DL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 26
  • 1
    COMPLETE VEHICLE MANAGEMENT LIMITED
    03068719
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 9 - Director → ME
  • 2
    CVM CARS LTD
    10656237
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-06-22 ~ now
    IIF 10 - Director → ME
  • 3
    CVM FINANCE LIMITED
    - now 04388081
    CVM GROUP LIMITED
    - 2018-10-11 04388081
    CVM ASSET FINANCE LIMITED - 2005-09-30
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2018-06-22 ~ now
    IIF 7 - Director → ME
  • 4
    CVM HOLDINGS LIMITED
    11103538
    Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 8 - Director → ME
  • 5
    ELECTRIC ASSISTED VEHICLES LIMITED
    11639420
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (10 parents, 1 offspring)
    Officer
    2020-06-12 ~ 2024-04-25
    IIF 11 - Director → ME
    Person with significant control
    2020-04-01 ~ 2022-01-01
    IIF 26 - Has significant influence or control OE
  • 6
    EXPANSIVE MEDIA LIMITED
    - now 05236892
    HLF 3219 LIMITED
    - 2004-10-07 05236892 06254131... (more)
    C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2004-10-01 ~ 2006-02-02
    IIF 2 - Director → ME
  • 7
    FAZELEY BARBERS LTD
    08967086
    Unit 5, Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    FAZELEY BARBERSHOP LIMITED
    09004332
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    FULCRUM TECHNOLOGIES LTD
    08597253
    Walmesley House Templeton Road, Kintbury, Hungerford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 10
    HIGH STREET BARBERING LIMITED
    09620940
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ 2021-11-11
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    INGENIOUS 7 LIMITED
    09755833 09756196
    Walmesley House Templeton Road, Kintbury, Hungerford, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    KFPD2 LIMITED
    12368876
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-08-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    KINGFISHER PROPERTY DEVELOPMENTS LIMITED
    07754096
    2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-06-21 ~ 2021-03-31
    IIF 12 - Director → ME
  • 14
    MF & SKL LIMITED
    10133210
    Freemans House, 127a Hight Street, Hungerford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 13 - Director → ME
    2018-07-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    RAM ACTIVE MEDIA PLC
    - now SC147230
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM POWER PLC - 2004-02-20
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (31 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 16
    RAM INTERACTIVE LIMITED
    - now 05714111
    BRANDPLAY (UK) LIMITED
    - 2012-02-29 05714111
    SEDONA ADVERTISING LIMITED - 2008-06-02
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2011-10-18 ~ 2014-04-24
    IIF 15 - Director → ME
  • 17
    RAM VISION LIMITED
    - now 07067769
    ASG ESTATES LIMITED - 2009-12-21
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (6 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 18
    RBS 722 LIMITED
    09189435
    12 West Mills Yard, Kennet Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 19
    RUFUS STONE LIMITED EDITIONS LIMITED
    07401611
    40a Bartholomew Street, Newbury, England
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ 2012-10-09
    IIF 24 - Director → ME
  • 20
    SNIQUE MEDIA LIMITED
    - now 07200457
    MOBILE CHANNEL MANAGEMENT LIMITED - 2014-12-08
    Richard Prosser, Freemans House, 127a High Street, Hungerford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 21
    ST HILL IOM MANAGEMENT SERVICES LIMITED - now
    EAST AFRICAN OIL COMPANY LIMITED
    - 2016-05-19 05399681
    71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (19 parents)
    Officer
    2012-02-16 ~ 2013-05-07
    IIF 22 - Director → ME
  • 22
    TRAINFX LIMITED
    - now 07586990 05352524
    SILKVILLE LIMITED - 2011-12-20
    4 Newmarket Court Newmarket Drive, Derby, England
    Active Corporate (13 parents)
    Officer
    2013-06-01 ~ 2014-04-22
    IIF 19 - Director → ME
  • 23
    UNI ORBIS LIMITED
    - now 09756196
    MONEYWALLAH LIMITED
    - 2021-09-27 09756196
    INGENIOUS 3 LIMITED
    - 2019-02-18 09756196 09755833
    4385, 09756196 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-09-01 ~ 2023-05-10
    IIF 5 - Director → ME
  • 24
    VAPE SALES UK LIMITED
    09876602
    Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-01-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    WHINFREY PROSSER LTD
    06215002
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-17 ~ 2011-02-18
    IIF 25 - Director → ME
  • 26
    WORKFLOW (UNITED KINGDOM) LIMITED
    - now 04444026
    MEDIA MOTION WORKFLOW (UK) LIMITED
    - 2009-02-11 04444026
    WORKFLOW (UK) LIMITED
    - 2006-02-17 04444026
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2002-05-21 ~ dissolved
    IIF 17 - Director → ME
    2007-09-24 ~ dissolved
    IIF 28 - Secretary → ME
    2002-05-21 ~ 2004-05-21
    IIF 27 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.