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 Richard Charles Austin Caston

    Related profiles found in government register
  • Mr Richard Charles Austin Caston
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Queen Street, London, EC4N 1SP, United Kingdom

      IIF 1
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 2 IIF 3
  • Caston, Richard Charles Austin
    British business executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Whittingham Drive, Wroughton, Swindon, SN4 0QJ, England

      IIF 4
  • Caston, Richard Charles Austin
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5
    • icon of address 20 Wolsey Road, Northwood, Middlesex, HA6 2EP

      IIF 6
  • Caston, Richard Charles Austin
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04245768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

      IIF 8 IIF 9
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 10 IIF 11
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 12 IIF 13
    • icon of address 8/9, Well Court, London, EC4M 9DN, United Kingdom

      IIF 14
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 15
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 16 IIF 17
  • Caston, Richard Charles Austin
    British investment manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-9 Well Court, London, EC4M 9DN

      IIF 18 IIF 19
    • icon of address 8/9, Well Court, Bow Lane, London, EC4M 9DN, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Rjd Partners, 6-7 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Rjd Partners Limited, 6-7 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 28 IIF 29
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 30
    • icon of address 20 Wolsey Road, Northwood, Middlesex, HA6 2EP

      IIF 31
  • Caston, Richard Charles Austin
    British managing partner born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 32 IIF 33
  • Caston, Richard Charles Austin
    British non executive director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Lovers Walk, Brighton, East Sussex, BN1 6AH, England

      IIF 34
  • Caston, Richard Charles Austin
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 35
  • Caston, Richard Charles Austin
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 36
  • Caston, Richard Charles Austin
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 37
  • Caston, Richard Charles Austin
    British director (ventures) born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 38
  • Caston, Richard Charles Austin
    British investment manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caston, Richard Charles Austin

    Registered addresses and corresponding companies
    • icon of address 11 Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,372 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EUROPEAN BOATING HOLIDAY LIMITED - 2006-05-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 7
    BABINGTON MANAGED SERVICES BIDCO LIMITED - 2022-12-19
    PROJECT SINATRA BIDCO LIMITED - 2021-07-27
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030,754 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 8
    BABINGTON MANAGED SERVICES MIDCO LIMITED - 2022-12-19
    PROJECT SINATRA MIDCO LIMITED - 2021-07-27
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,167,985 GBP2020-07-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    BABINGTON MANAGED SERVICES TOPCO LIMITED - 2022-12-19
    PROJECT SINATRA TOPCO LIMITED - 2021-07-27
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -264,182 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 32 - Director → ME
  • 12
    CHEMIGRAPHIC HOLDINGS LIMITED - 2019-07-17
    PROJECT MURDOCH HOLDINGS LIMITED - 2011-09-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 13
    CHEMIGRAPHIC MID-CO LIMITED - 2019-07-17
    PROJECT MURDOCH ACQUISITIONS LIMITED - 2011-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 14
    LOTHIAN SHELF (334) LIMITED - 2005-12-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 25 - Director → ME
  • 18
    GOLDMETER LIMITED - 2006-11-15
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 15 - Director → ME
  • 19
    ROYAL LONDON PRIVATE EQUITY LIMITED - 2005-11-08
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
    PRECIS (2062) LIMITED - 2001-10-25
    icon of address 120 New Cavendish Street, London, London
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 6-7 Lovers Walk, Brighton, East Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,676,520 GBP2023-10-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 34 - Director → ME
Ceased 21
  • 1
    icon of address Ground Floor, Delta 1200 Welton Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-06 ~ 2024-07-09
    IIF 4 - Director → ME
  • 2
    ELECTRIC TRADING LIMITED - 2004-11-25
    icon of address 211 Stockwell Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2007-03-30
    IIF 43 - Director → ME
  • 3
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2007-05-14
    IIF 31 - Director → ME
  • 4
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-30 ~ 2002-05-28
    IIF 40 - Director → ME
  • 5
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2002-06-06
    IIF 39 - Director → ME
  • 6
    HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED - 2005-10-20
    SJC 77 LIMITED - 2000-04-06
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-06-28
    IIF 41 - Director → ME
  • 7
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2000-06-29
    IIF 42 - Director → ME
  • 8
    ISG WEBB HOLDINGS LIMITED - 2007-10-18
    INHOCO 4083 LIMITED - 2005-04-26
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,412 GBP2019-02-28
    Officer
    icon of calendar 2009-09-30 ~ 2016-07-08
    IIF 8 - Director → ME
  • 9
    INHOCO 3249 LIMITED - 2006-01-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-09-08 ~ 2016-07-08
    IIF 9 - Director → ME
  • 10
    LEGAL & GENERAL VENTURES LIMITED - 2007-09-20
    LEGAL & GENERAL DEVELOPMENT EQUITY LIMITED - 1988-03-22
    TRUSHELFCO (NO.1070) LIMITED - 1987-03-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2000-07-30
    IIF 38 - Director → ME
  • 11
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2016-04-01
    IIF 12 - Director → ME
  • 12
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2016-04-01
    IIF 14 - Director → ME
  • 13
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2002-05-28
    IIF 44 - Director → ME
  • 14
    GOLDMETER LIMITED - 2006-11-15
    icon of address Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2006-11-09
    IIF 46 - Secretary → ME
  • 15
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2002-05-28
    IIF 45 - Director → ME
  • 16
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,887,581 GBP2023-10-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-09-26
    IIF 24 - Director → ME
  • 17
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,203,144 GBP2023-10-31
    Officer
    icon of calendar 2019-04-03 ~ 2023-12-22
    IIF 23 - Director → ME
  • 18
    HAMSARD 3073 LIMITED - 2007-09-12
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2010-07-23
    IIF 13 - Director → ME
  • 19
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2008-09-25
    IIF 6 - Director → ME
  • 20
    icon of address 6-7 Lovers Walk, Brighton, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,179,749 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-27
    IIF 29 - Director → ME
  • 21
    icon of address 6-7 Lovers Walk, Brighton, East Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,676,520 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-08-31
    IIF 28 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.