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

Clarke, Richard

    Related profiles found in government register
  • Clarke, Richard
    British consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Glebe, Radstone Road, Brackley, Northamptonshire, NN13 5RB, United Kingdom

      IIF 1 IIF 2
    • icon of address Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 3
  • Clarke, Richard
    British director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 4
  • Clarke, Richard
    British manager born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Clarke, Richard
    British retired born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Glebe, Radstone Road, Brackley, Northants

      IIF 6
    • icon of address The Old Glebe, Radstone Road, Brackley, Northants, NN13 5RB, United Kingdom

      IIF 7
  • Clarke, Richard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Commercial Road, Swindon, Wilts, SN1 5NS, England

      IIF 12
  • Clarke, Richard James
    British estate agent born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Martins Meadow, Gislingham, IP23 8HZ, United Kingdom

      IIF 13
  • Clarke, Richard Miles
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • James Richards
    British born in March 1989

    Resident in United Kingdom

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

      IIF 15
  • Mr James Richards
    British born in July 1976

    Resident in United Kingdom

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

      IIF 16
  • Mr James Richardson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Queens Way, Hanworth, Feltham, Middlesex, TW13 7NS, United Kingdom

      IIF 17
  • Richards, James
    British rov supervisor born in March 1989

    Resident in United Kingdom

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

      IIF 18
  • Clarke, Richard
    British costs draftsman born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Garstang Avenue, Bolton, Lancashire, BL2 6JN, United Kingdom

      IIF 19
  • Richards, James
    British rail engineer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Trenant, Hirwaun, Aberdare, Mid Glamorgan, United Kingdom

      IIF 20
  • Richards, James
    British scaffolder born in July 1976

    Resident in United Kingdom

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

      IIF 21
  • Richard Clarke
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Clarke
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Richardson, James
    British retailer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rochester Parade, High Street, Feltham, Middlesex, TW13 4DX, England

      IIF 26
  • James, Richard
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Roundstreet Common, Billings Hurst, West Sussex, RH14 0AN, England

      IIF 27
  • James, Richard
    British solicitor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gracedale Road, London, SW16 6SW, United Kingdom

      IIF 28
  • Clarke, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 10, College Street, St. Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 29
  • James, Richard
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 30
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 31
  • James, Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 32 IIF 33
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 34
    • icon of address Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AJ, England

      IIF 35
  • James, Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 36
    • icon of address 101, Victoria Road, Swindon, Wiltshire, SN1 3BD, England

      IIF 37
    • icon of address C/o Richard James, Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 38
    • icon of address Gemini House - C/o Incentivised.com Ltd, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 39
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, SN25 5AZ, United Kingdom

      IIF 40
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 41 IIF 42 IIF 43
  • James, Richard
    British estate agent born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Church Road, Hove, BN3 2EB, England

      IIF 47
    • icon of address 80, High Street, Wroughton, Swindon, SN4 9JZ, United Kingdom

      IIF 48
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 49 IIF 50
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 51
  • Richard Miles Clarke
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
  • Clarke, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 3, Buttercup Close, Hythe, Southampton, SO45 3NT, United Kingdom

      IIF 53
  • Clarke, Richard James
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Midway, Hythe, Southampton, SO45 5BG, England

      IIF 54
  • Clarke, Richard James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 55
  • Clarke, Richard James
    British estate agent born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 56 IIF 57
    • icon of address 5, London Road, Harleston, Norfolk, IP20 9BH, England

      IIF 58
  • Clarke, Richard Miles
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Old Town Court, Market Hill, Cowes, Isle Of Wight, PO31 7TT

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 61
  • Clarke, Richard Miles
    British stonemason born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Clarke, Richard Miles
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Old Town Court, Market Hill, Cowes, Isle Of Wight, PO31 7TT

      IIF 63
  • Richard James Clarke
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Martins Meadow, Gislingham, IP23 8HZ, United Kingdom

      IIF 64
  • Clarke, Richard Miles
    British builder born in May 1965

    Registered addresses and corresponding companies
    • icon of address 155 Magdalen Road, Exeter, Devon, EX2 4TT

      IIF 65
  • James, John Richard
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House, 1st Floor, 24, High Street, Banstead, Surrey, SM7 2LJ

      IIF 66
    • icon of address Lilac Cottage, Round Street Common, Wisborough Green, Sussex, RH14 0AN

      IIF 67
  • Clarke, Richard James

    Registered addresses and corresponding companies
    • icon of address The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 68
    • icon of address 5, London Road, Harleston, Norfolk, IP20 9BH, England

      IIF 69 IIF 70
  • James, Richard Mason
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 71
  • Richards, James
    British tax advisor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Raisbeck Road, Raisbeck Road, Stockport, SK2 7BF, England

      IIF 72
  • Clarke, Richard

    Registered addresses and corresponding companies
    • icon of address The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 73
  • Mr Richard James
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 74
  • Mr Richard James
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 75
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 76
  • Mr Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Osborne Villas, Hove, East Sussex, BN3 2RA, England

      IIF 77
    • icon of address 51, Osborne Villas, Hove, East Sussex, BN3 2RA, United Kingdom

      IIF 78
    • icon of address 94, Church Road, Hove, BN3 2EB, England

      IIF 79
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 80
    • icon of address 80, High Street, Wroughton, Swindon, SN4 9JZ, England

      IIF 81
    • icon of address Gemini House, Hargreaves Road, Groudnwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 82
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 83
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 84 IIF 85 IIF 86
  • Mr Richard Clarke
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
  • Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 89 IIF 90 IIF 91
  • Mr Richard Miles Clarke
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 92
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 93
  • Mr Richard James Clarke
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barton Close, Bradenstoke, Chippenham, SN15 4EZ, England

      IIF 94
    • icon of address 26, Ovington Gardens, Eastleigh, SO50 5FZ, England

      IIF 95
    • icon of address 5, London Road, Harleston, Norfolk, IP20 9BH

      IIF 96
  • Mr Richard Mason James
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 97
  • Richards, James

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

      IIF 98
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 33a The Avenue, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
  • 2
    CHEAM MOTORS - MOLE VALLEY LIMITED - 2010-07-19
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address The Lanterns, Coldham Lane, Eye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-09-05 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 8
    INTENSIVE ENGAGEMENTS LIMITED - 2018-03-22
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 94 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -165,418 GBP2023-12-31
    Officer
    icon of calendar 2015-10-10 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 94 Church Road, Hove, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -21,760 GBP2023-03-31 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -884 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    37,531 GBP2023-12-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Richard James Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,756 GBP2022-12-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-03-01 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,989 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Hastings House 16 Auckland Park, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address Hastings House 16 Auckland Park, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address C/o Clarke And Partners, The Old Glebe, Radstone Road, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Clarke And Partners, The Old Glebe, Radstone Road, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 1 - Director → ME
  • 22
    COX CLARKE LTD - 2019-05-21
    icon of address 26 Ovington Gardens, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-01 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Lanterns, Coldham Lane, Eye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-09-13 ~ dissolved
    IIF 68 - Secretary → ME
  • 24
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,806 GBP2023-12-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,336 GBP2023-12-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,564 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 28
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    542,791 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,705 GBP2023-12-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 87 - Has significant influence or controlOE
  • 30
    icon of address 123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,535 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 80 High Street, Wroughton, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    37,981 GBP2023-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    INTENSIVE ENGAGEMENT LIMITED - 2018-03-16
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,584 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    RICHARD JAMES (WEST SWINDON) LIMITED - 2025-06-20
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 51 - Director → ME
  • 34
    icon of address 62 Trenant Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 35
    icon of address 7 Rochester Parade, High Street, Feltham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,789 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    217,571 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    105,196 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 111 High Street, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,134 GBP2016-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 42
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,618 GBP2018-12-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 136/137 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 63 - Director → ME
  • 44
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,467 GBP2021-10-31
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,980 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 46 - Director → ME
Ceased 16
  • 1
    icon of address 35/37 Ludgate Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,356 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2020-04-11
    IIF 5 - Director → ME
  • 2
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,539 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-01
    IIF 65 - Director → ME
  • 3
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,723,851 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2021-02-12
    IIF 27 - Director → ME
  • 4
    icon of address 2 Whitehead Drive, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,104 GBP2018-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2012-09-11
    IIF 19 - Director → ME
    icon of calendar 2009-07-28 ~ 2012-09-11
    IIF 29 - Secretary → ME
  • 5
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-09-04
    IIF 55 - Director → ME
  • 6
    icon of address Brindale House Brindale Road, Brinnington, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2017-11-23
    IIF 72 - Director → ME
  • 7
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate
    Equity (Company account)
    2,124 GBP2018-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-12-31
    IIF 35 - Director → ME
  • 8
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 5 London Road, Harleston, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -14,465 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2019-01-31
    IIF 58 - Director → ME
    icon of calendar 2015-10-07 ~ 2019-01-31
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-31
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,989 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-12-04
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2024-08-01
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    RICHARD JAMES (WEST SWINDON) LIMITED - 2025-06-20
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Has significant influence or control OE
  • 13
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    icon of calendar 2014-02-04 ~ 2015-09-21
    IIF 6 - Director → ME
    icon of calendar 2014-02-04 ~ 2014-11-27
    IIF 7 - Director → ME
  • 14
    icon of address Calum Ward & Co Ltd Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,158 GBP2024-04-30
    Officer
    icon of calendar 2016-01-28 ~ 2018-03-09
    IIF 70 - Secretary → ME
  • 15
    icon of address 136/137 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2006-02-01
    IIF 59 - Director → ME
  • 16
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,980 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2013-05-01
    IIF 53 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.