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

Smith, Richard Lewis

    Related profiles found in government register
  • Smith, Richard Lewis
    British care director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sidings Road, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7JZ, England

      IIF 1 IIF 2
  • Smith, Richard Lewis
    British chief executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nursery Lane, Hopwas, Tamworth, B78 3AS, England

      IIF 3
  • Smith, Richard Lewis
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 4
    • 4, Sidings Road, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7JZ, England

      IIF 5
  • Smith, Richard
    British accounts manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18 Evelyn Road, Birmingham, B11 3JN, England

      IIF 6
  • Smith, Richard
    British chief strategy officer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Smith, Richard
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 8
  • Smith, Richard
    British ceo born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS, United Kingdom

      IIF 9
  • Smith, Richard
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 10
  • Mr Richard Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Evelyn Road, Birmingham, B11 3JN, England

      IIF 11
  • Smith, Richard Lewis
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 12
  • Mr Richard Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 13
    • 3, Nursery Lane, Tamworth, B78 3AS, United Kingdom

      IIF 14
  • Smith, Richard
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheraton Street, London, W1F 8BH

      IIF 15
  • Smith, Richard Paul
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Liverpool Road, Castlefield, Manchester, Manchester, M3 4NQ

      IIF 16
  • Smith, Richard Shaun
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Maesdu Park, Builder Street West, Llandudno, Conwy, LL30 1HH

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Richard Lewis Smith
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

      IIF 20
  • Mr Richard Smith
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Smith, Richard
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Alfred Street, Sutton-in-ashfield, NG17 4EQ, England

      IIF 22
  • Mr Richard Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Liverpool Road, Castlefield, Manchester, Manchester, M3 4NQ

      IIF 23
  • Mr Richard Smith
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Alfred Street, Sutton-in-ashfield, NG17 4EQ, England

      IIF 24
  • Mr Richard Shaun Smith
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Smith, Richard

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    AMPCO 140 LIMITED - now
    1ST CHOICE HOUSING LIMITED
    - 2019-05-15 11060592 12001770
    Baden Powell Centre, Victoria Street, Chesterfield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    851 GBP2018-12-31
    Officer
    2017-12-15 ~ 2018-02-23
    IIF 3 - Director → ME
  • 2
    BILLAWAYUK LIMITED
    09954620
    2 Sheraton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-02 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BTB COMPLIANCE LTD
    11259334
    No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,017 GBP2024-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    EMBIBE LIMITED
    07262741
    29 Liverpool Road, Castlefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    30,080 GBP2024-03-31
    Officer
    2010-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ESTEEM COMMUNITY HOUSING LIMITED
    11184137
    3 Nursery Lane, Hopwas, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    GASTRONOMY EMPORIUM LIMITED
    15463796
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INDEPENDENT LIVING SERVICES (EM) LIMITED
    06783872
    Baden Powell, Victoria Street, Chesterfield, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    2015-08-01 ~ 2017-11-22
    IIF 1 - Director → ME
  • 8
    LLANDUDNO FC
    07479733
    Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (30 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,600 GBP2024-12-31
    Officer
    2024-05-01 ~ now
    IIF 18 - Director → ME
  • 9
    LLANDUDNO FC IN THE COMMUNITY
    07479803
    Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,766 GBP2024-12-31
    Officer
    2024-05-01 ~ now
    IIF 17 - Director → ME
  • 10
    METRIQ LTD
    10117868
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,342 GBP2023-04-30
    Officer
    2016-04-11 ~ 2019-04-15
    IIF 7 - Director → ME
    2016-04-11 ~ 2019-04-17
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PRIME MOTORS NORTH LIMITED LIMITED
    - now 10835326
    COMMERCIAL LANDLORD SOLUTIONS LIMITED
    - 2017-11-17 10835326
    26 Orchard Gate, Greenford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-12 ~ 2017-12-08
    IIF 6 - Director → ME
    Person with significant control
    2017-11-12 ~ 2017-12-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    QUALITY CARE (EM) LIMITED
    - now 04651403
    HASDEV HEALTHCARE LIMITED - 2006-02-20
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    4,722,050 GBP2021-12-31
    Officer
    2015-08-01 ~ 2017-11-22
    IIF 2 - Director → ME
  • 13
    R AND P CONSTRUCTION LIMITED
    12142466
    49 Alfred Street, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    2019-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    R AND R DEVELOPMENT AND CONSTRUCTION LIMITED
    10342365
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,825 GBP2023-08-31
    Officer
    2016-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    RBR BUILDING CONTRACTORS LIMITED
    11437721 11834303
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 16
    SPIRAL CARE SOLUTIONS LIMITED
    09718023
    Baden Powell, Victoria Street, Chesterfield, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    650 GBP2019-12-31
    Officer
    2016-01-08 ~ 2017-11-22
    IIF 5 - Director → ME
  • 17
    Y L M KEY SOLUTIONS LIMITED
    - now 12337750
    D AND H PROPERTY PORTFOLIO LIMITED
    - 2022-11-02 12337750
    The Temple, 296 Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Officer
    2022-11-02 ~ 2023-11-10
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.