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

Naylor, Richard

    Related profiles found in government register
  • Naylor, Richard

    Registered addresses and corresponding companies
    • icon of address 5 Grosvenor Square, Flat 1, London, W1K 4AF, England

      IIF 1 IIF 2
    • icon of address 3, Queensbury Lane, Monkston Park, Milton Keynes, MK10 9PQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 7
  • Naylor, Richard
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Burners Lane, Milton Keynes, Buckinghamshire, MK11 3HA, England

      IIF 8 IIF 9
  • Naylor, Richard John
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 112, Six House Bank, West Pinchbeck, Spalding, Lincolnshire, PE11 3QG, England

      IIF 10
  • Naylor, Richard John
    British manufacturing born in April 1971

    Registered addresses and corresponding companies
    • icon of address 3 Rose Leigh Way, Spalding, Spalding, Lincolnshire, PE11 1GW

      IIF 11
  • Naylor, Richard
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manches Llp, Aldwych House, 81 Aldwych, London, WC2B 4RP, United Kingdom

      IIF 12
    • icon of address 10, Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 13
    • icon of address 10, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 14
    • icon of address 19, Burners Lane, Milton Keynes, Buckinghamshire, MK11 3HA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 23 IIF 24
    • icon of address 3, Queensbury Lane, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PQ, England

      IIF 25
    • icon of address 3, Queensbury Lane, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PQ, United Kingdom

      IIF 26
    • icon of address 3, Queensbury Lane, Monkston Park, Milton Keynes, MK10 9PQ, England

      IIF 27 IIF 28
  • Naylor, Richard John
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, Holywell Building, Holywell Way, Loughborough University Science & Enterprise Park, Loughborough, LE11 3UZ, England

      IIF 29
    • icon of address Upper Floor, Holywell Building, Holywell Way, Loughborough University Science & Enterprise Parke, Loughborough, Leicestershire, LE11 3UZ, England

      IIF 30
  • Mr Richard Naylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Naylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, Holywell Building, Holywell Way, Loughborough University Science & Enterprise Park, Loughborough, LE11 3UZ, England

      IIF 46
    • icon of address Upper Floor, Holywell Building, Holywell Way, Loughborough University Science & Enterprise Parke, Loughborough, Leicestershire, LE11 3UZ, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    QUEENSBURY CONSULTING LIMITED - 2019-08-16
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -42,917 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Upper Floor, Holywell Building Holywell Way, Loughborough University Science & Enterprise Parke, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 4, Building 800 Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -92,160 GBP2023-05-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,695 GBP2024-03-31
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE QUEENSBURY GROUP LIMITED - 2024-11-12
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,069 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    QUEENSBURY PROPERTY SERVICES LIMITED - 2024-10-08
    QCL DEVELOPER LIMITED - 2022-07-27
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 15 - Director → ME
  • 9
    QUEENSBURY RESOURCES LIMITED - 2025-07-09
    QCL GLOBAL INVESTMENTS LIMITED - 2022-07-27
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DCAL LIMITED - 2025-07-09
    LANDLORD RIGHT TO RENT LIMITED - 2016-07-18
    QCL SERVICES LIMITED - 2024-11-08
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RENT A COUTURE LIMITED - 2016-04-09
    icon of address 1 Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    RWPM VENTURES LLP - 2024-11-13
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -337,878 GBP2024-04-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-08-15 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    HAWKSFIELD INNOVATIONS LTD - 2025-07-21
    icon of address Upper Floor, Holywell Building Holywell Way, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 5 Grosvenor Square, Flat1, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,800 GBP2023-03-31
    Officer
    icon of calendar 2019-09-19 ~ 2020-04-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-04-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 10 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,432 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-01-01
    IIF 13 - Director → ME
  • 3
    icon of address 5 Grosvenor Square, Flat 1, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,020 GBP2021-12-31
    Officer
    icon of calendar 2016-05-03 ~ 2016-05-06
    IIF 25 - Director → ME
    icon of calendar 2019-08-15 ~ 2020-06-29
    IIF 1 - Secretary → ME
  • 4
    icon of address 1 Kings Avenue, Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,188 GBP2021-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2020-06-10
    IIF 27 - Director → ME
  • 5
    icon of address 4 Lauds Mews, Sherington, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,607 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2024-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2024-06-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 18 Cadogan Place, Flat 5, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -318,840 GBP2024-11-30
    Officer
    icon of calendar 2019-08-15 ~ 2023-05-20
    IIF 4 - Secretary → ME
  • 7
    icon of address 5 Grosvenor Square, Flat 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,366 GBP2024-09-30
    Officer
    icon of calendar 2019-08-15 ~ 2020-06-29
    IIF 2 - Secretary → ME
  • 8
    RUSHGALE LIMITED - 1996-06-28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2007-04-27
    IIF 11 - Director → ME
  • 9
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-07-25
    IIF 12 - Director → ME
  • 10
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2025-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 2025-10-21
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    119,592 GBP2024-03-31
    Officer
    icon of calendar 2022-11-20 ~ 2024-03-09
    IIF 14 - Director → ME
  • 12
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    740,212 GBP2024-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-03-26
    IIF 7 - Secretary → ME
  • 13
    SPARROW STUDIOS UK LIMITED - 2023-07-07
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,300 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2024-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2024-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2012-03-20
    IIF 10 - Director → ME
  • 15
    QUEENSBURY PROPERTY SERVICES LIMITED - 2024-10-08
    QCL DEVELOPER LIMITED - 2022-07-27
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-04-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DCAL LIMITED - 2025-07-09
    LANDLORD RIGHT TO RENT LIMITED - 2016-07-18
    QCL SERVICES LIMITED - 2024-11-08
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 45 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.