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

Ford, Richard Gary

    Related profiles found in government register
  • Ford, Richard Gary
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Granby Avenue, Birmingham, B33 0TJ, England

      IIF 1
    • icon of address Oakmoore Court, Kingswood Drive, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0QH

      IIF 2
  • Ford, Richard Gary
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

      IIF 3 IIF 4
    • icon of address The Old Bakery, 50 Granby Avenue, Birmingham, B33 0TJ, England

      IIF 5
  • Ford, Richard Gary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Coleshill, Birmingham, West Midlands, B46 1HT

      IIF 6
    • icon of address The Old Bakery, 50 Granby Avenue, Birmingham, B33 0TJ, United Kingdom

      IIF 7
    • icon of address Fenford Haven, Fen End Road, Kenilworth, CV8 1NS, England

      IIF 8
    • icon of address 31, West Drive, Sonning, Berkshire, RG4 6GE, United Kingdom

      IIF 9
  • Ford, Richard Gary
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 19 Charlsgrove Crescent, Solihull, West Midlands, B91 3GG

      IIF 10
  • Ford, Richard Gary
    British

    Registered addresses and corresponding companies
    • icon of address Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

      IIF 11
  • Mr Richard Gary Ford
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 50 Granby Avenue, Birmingham, B33 0TJ, England

      IIF 12
    • icon of address The Old Bakery, 50 Granby Avenue, Birmingham, B33 0TJ, United Kingdom

      IIF 13
    • icon of address The Old Bakery, Granby Avenue, Birmingham, B33 0TJ, England

      IIF 14
    • icon of address Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 15
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 16
    • icon of address Fenford Haven, Fen End Road, Kenilworth, CV8 1NS, England

      IIF 17 IIF 18
    • icon of address Fenford Haven, Fen End Road, Kenilworth, Warwickshire, CV8 1NS, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 31 West Drive, Sonning, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 9 - Director → ME
  • 2
    FORDYE MOTOR ENGINEERING LIMITED - 1978-12-31
    icon of address Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,298,138 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 3
    W.P.S. INTERNATIONAL LIMITED - 2001-09-04
    icon of address Fenford Haven, Fen End Road, Kenilworth, Warwickshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RICHARD FORD LIMITED - 2024-07-01
    icon of address The Old Bakery, 50 Granby Avenue, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RICHARD FORD LIMITED - 1989-09-27
    RICHARD GARY FORD LIMITED - 2007-08-02
    R F LOGISTIC SYSTEMS LIMITED - 1990-01-18
    RICHARD FORD LIMITED - 1993-02-01
    icon of address The Old Bakery, 50 Granby Avenue, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    279,768 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 2 - Director → ME
  • 7
    RGF LOGISTICS UK LIMITED - 2024-06-20
    JENNY FORD LIMITED - 2024-07-01
    RICHARD FORD LIMITED - 2012-03-07
    icon of address Fenford Haven, Fen End Road, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,986 GBP2024-03-31
    Officer
    icon of calendar 1995-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Bakery, 50 Granby Avenue, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RGF LOGISTICS BIRMINGHAM LIMITED - 2021-04-14
    RICHARD GARY FORD LIMITED - 2012-03-21
    RGF LOGISTICS LIMITED - 2007-08-02
    icon of address The Old Bakery, Granby Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2001-03-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    FORDYE MOTOR ENGINEERING LIMITED - 1978-12-31
    icon of address Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,298,138 GBP2023-10-31
    Officer
    icon of calendar ~ 2024-08-07
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    W.P.S. INTERNATIONAL LIMITED - 2001-09-04
    icon of address Fenford Haven, Fen End Road, Kenilworth, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-18 ~ 2025-03-24
    IIF 6 - Director → ME
  • 3
    JOHN PAUL LIMITED - 2000-09-13
    CUE LOGISTICS LIMITED - 1998-09-18
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-16 ~ 1998-08-03
    IIF 10 - Director → ME
  • 4
    RICHARD FORD LIMITED - 1989-09-27
    RICHARD GARY FORD LIMITED - 2007-08-02
    R F LOGISTIC SYSTEMS LIMITED - 1990-01-18
    RICHARD FORD LIMITED - 1993-02-01
    icon of address The Old Bakery, 50 Granby Avenue, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    279,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.