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 David Priestley

    Related profiles found in government register
  • Mr Richard David Priestley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 17, Palace Street, Norwich, NR3 1RT

      IIF 5
    • icon of address Private Road No 7, Colwick, Nottingham, Nottinghamshire, NG4 2JW

      IIF 6 IIF 7
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AQ, United Kingdom

      IIF 8 IIF 9
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AR, England

      IIF 10
    • icon of address Stanford House, 19 Castle Gate, Nottingham, Nottinghamshire, NG1 7AQ

      IIF 11
  • Mr Richard David Priestley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AQ, United Kingdom

      IIF 14
  • Priestley, Richard David
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sanders Close, Shipley View, Ilkeston, Derbyshire, DE7 9LN

      IIF 15
  • Priestley, Richard David
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sanders Close, Shipley View, Ilkeston, Derbyshire, DE7 9LN

      IIF 16
    • icon of address 20, Fletcher Gate, Nottingham, Nottinghamshire, NG1 2FZ, United Kingdom

      IIF 17
  • Priestley, Richard David
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Priestley, Richard David
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Friar Gate, Derby, DE1 1BX, England

      IIF 19
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

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

      IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • icon of address 17, Palace Street, Norwich, NR3 1RT, England

      IIF 25
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AQ, United Kingdom

      IIF 26
  • Priestley, Richard David
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AQ, United Kingdom

      IIF 27 IIF 28
  • Priestley, Richard David
    British operations director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Private Road No 7, Colwick, Nottingham, Nottinghamshire, NG4 2JW

      IIF 29
  • Priestley, Richard David
    British operations manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Private Road No 7, Colwick, Nottingham, Nottinghamshire, NG4 2JW

      IIF 30
  • Priestley, Richard David

    Registered addresses and corresponding companies
    • icon of address 17, Palace Street, Norwich, NR3 1RT, England

      IIF 31
    • icon of address St Nicholas Court, 27 Castle Gate, Nottingham, NG1 7AQ, United Kingdom

      IIF 32 IIF 33
    • icon of address Stanford House, 19 Castle Gate, Nottingham, Nottinghamshire, NG1 7AQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Private Road No 7, Colwick, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    484,090 GBP2024-05-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address St Nicholas Court, 27 Castle Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,333 GBP2024-05-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Foster Avenue, Beeston, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    EXEID FRANCHISE LTD - 2019-03-07
    icon of address St Nicholas Court, 27 Castle Gate, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,417 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-12-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St Nicholas Court, 27 Castle Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stanford House, 19 Castle Gate, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,950 GBP2024-06-30
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Palace Street, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,865 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Nicholas Court, 27 Castle Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,891 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-12-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cushion (nottingham) Limited, Private Road No 7, Colwick, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    618,546 GBP2023-11-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,764 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,802 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Heritage House, Cossall Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,234 GBP2024-12-31
    Officer
    icon of calendar 2005-04-05 ~ 2009-04-14
    IIF 16 - 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.