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

Mr Ricky Lee Oliver

    Related profiles found in government register
  • Mr Ricky Lee Oliver
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 1
    • icon of address Wantz Cottage, 9, St. Marys Lane, Brentwood, CM133HG, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 173a, Victoria Road, Romford, RM12NP, England

      IIF 4
    • icon of address 5, Squirrels Heath Lane, Romford, RM26DP, England

      IIF 5
    • icon of address Unit 157, 176 South Street, Romford, RM1 1BW, England

      IIF 6
    • icon of address Unit 157, 176 South Street, South Street, Romford, RM1 1BW, United Kingdom

      IIF 7
    • icon of address Unit 157, 176 South Street, Unit 157 - 176, Unit 157 - 176, Romford, RM1 1BW, England

      IIF 8
    • icon of address 3, Honiley Avenue, Wickford, SS12 9JE, United Kingdom

      IIF 9 IIF 10
  • Mr Ricky Oliver
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 11
    • icon of address 568, London Road, Grays, RM20 3BJ, England

      IIF 12
    • icon of address 568, London Road, Grays, RM20 3BJ, United Kingdom

      IIF 13
    • icon of address 3, Honiley Avenue, Wickford, SS12 9JE, England

      IIF 14
  • Mr Ricky Oliver
    British born in October 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 15
  • Mr Ricky Lee Oliver
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Squirrels Heath Lane, Romford, RM2 6DP, England

      IIF 16
  • Oliver, Ricky Lee
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 17
    • icon of address 3, Honiley Avenue, Wickford, Essex, SS12 9JE, United Kingdom

      IIF 18
  • Oliver, Ricky Lee
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Victoria Road, Romford, RM1 2NP, England

      IIF 19 IIF 20
    • icon of address Unit 157, 176 South Street, Romford, RM1 1BW, England

      IIF 21 IIF 22
    • icon of address Unit 157, 176 South Street, South Street, Romford, RM1 1BW, United Kingdom

      IIF 23
    • icon of address Unit 157, 176 South Street, Unit 157 - 176, Unit 157 - 176, Romford, RM1 1BW, England

      IIF 24
    • icon of address 3, Honiley Avenue, Wickford, SS12 9JE, United Kingdom

      IIF 25
  • Oliver, Ricky Lee
    British managing director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Squirrels Heath Lane, Romford, RM2 6DP, England

      IIF 26
  • Oliver, Ricky
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 27
    • icon of address 568, London Road, Grays, RM20 3BJ, England

      IIF 28
    • icon of address 568, London Road, Grays, RM20 3BJ, United Kingdom

      IIF 29
    • icon of address 3, Honiley Avenue, Wickford, SS12 9JE, England

      IIF 30
  • Oliver, Ricky
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 31
  • Oliver, Ricky Lee
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 32
  • Oliver, Ricky Lee
    British accounting born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tallis Court, Gidea Park, Romford, RM2 6GH, England

      IIF 33
  • Oliver, Ricky Lee
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 34
  • Oliver, Ricky Lee
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Squirrels Heath Lane, Gidea Park, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    SQUAREPET LTD - 2021-08-17
    BUILDMYTANK LIMITED - 2022-10-31
    SERVMEDIA LIMITED - 2023-10-03
    icon of address International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-06-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Honiley Avenue, Wickford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    MONTPELLIER BLACK PROPERTY HOLDINGS LIMITED - 2024-01-16
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MONTB LTD
    - now
    MONTPELLIER BLACK LTD - 2023-09-18
    icon of address International House 6th Floor, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 568 London Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 173 Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,938 GBP2022-06-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Edge Media Agency Ltd, Honiley Avenue, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 157 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 157 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 568 London Road, Grays
    Active Corporate (1 parent)
    Equity (Company account)
    7,135 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 157, 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AQUA TAILS (ECOMMERCE) LIMITED - 2023-04-19
    icon of address 4385, 12659896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2022-06-30
    Officer
    icon of calendar 2023-01-05 ~ 2023-09-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-09-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Wantz Cottages St. Marys Ln, Westhorndon, Brentwood, Essex
    Receiver Action Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,861 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2019-08-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-08-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address International House 6th Floor International House, Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2024-02-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2023-02-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    EDGE MEDIA AGENCY LTD - 2025-01-22
    TYREPLAN GROUP LIMITED - 2023-09-18
    SQUAREPET LTD - 2024-06-07
    icon of address International House 6th Floor International House, 6th Floor International House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-01-01
    IIF 13 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.