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 Underdown

    Related profiles found in government register
  • Mr Ricky Underdown
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 1
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 2
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 3
  • Mr Ricky Underdown
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 4
  • Mr Ricky Jon Underdown
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Brockhurst Road, Gosport, PO12 3AX, England

      IIF 5
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 6
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 7
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 8
  • Underdown, Ricky
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 9
  • Underdown, Ricky
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 10
  • Underdown, Ricky John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 11
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
  • Underdown, Ricky Jon
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 13
  • Underdown, Ricky Jon
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Brockhurst Road, Gosport, PO12 3AX, England

      IIF 14
  • Underdown, Ricky
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 15
  • Underdown, Ricky Jon
    British property developer born in May 1979

    Registered addresses and corresponding companies
    • icon of address 83 Marmion Road, Southsea, Portsmouth, Hampshire, PO5 2AX

      IIF 16
  • Underdown, Ricky Jon
    British contractor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Amberley Road, Copnor, Portsmouth, Hampshire, PO2 0TQ, United Kingdom

      IIF 17
  • Underdown, Ricky Jon
    British property developer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Madeira Road, Portsmouth, Hampshire, PO2 0SY

      IIF 18
  • Underdown, Ricky Jon
    British property maintenance born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    RILO PROPERTY SERVICES LIMITED - 2008-05-12
    icon of address 28 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,186 GBP2021-02-27
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HKS PLANT HIRE LIMITED - 2015-05-06
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    CORDAGE CONSTRUCTION LIMITED - 2020-03-19
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 127 Brockhurst Road, Gosport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HTGP (COPNOR) LIMITED - 2024-03-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,861 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2024-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-03-05
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 6 St George's Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,479,110 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address 14 Malthouse Road, Buckland, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2013-04-15
    IIF 17 - Director → ME
  • 4
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110,802 GBP2015-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2010-08-19
    IIF 19 - Director → ME
  • 5
    RILO PROPERTY SERVICES LIMITED - 2008-05-12
    icon of address 28 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-05-01
    IIF 16 - Director → ME
  • 6
    HKS PLANT HIRE LIMITED - 2015-05-06
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2018-03-31
    Officer
    icon of calendar 2014-07-07 ~ 2016-04-18
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.