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

Lee-richards, Gareth Maurice

    Related profiles found in government register
  • Lee-richards, Gareth Maurice
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 50 Regatta House, 32 Twickenham Road, Teddington, Middlesex, TW11 8AZ, England

      IIF 1
  • Lee-richards, Gareth Maurice
    British co dir born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 2
  • Lee-richards, Gareth Maurice
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 3
    • Beran, Instruments Limited, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP, United Kingdom

      IIF 4
  • Lee-richards, Gareth Maurice
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 110, Whitby Road, Milford On Sea, Lymington, Hampshire, SO41 0NE, England

      IIF 5
  • Lee-richards, Gareth Maurice
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 6
  • Lee-richards, Gareth Maurice
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 7
    • Hatchmoor Industrial Estate, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP, United Kingdom

      IIF 8
  • Lee-richards, Gareth Maurice
    British chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 9
  • Lee-richards, Gareth Maurice
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 10
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 11 IIF 12
    • 22 Admiral House, 20 Manor Road, Teddington, Middx, TW11 8BF, Great Britain

      IIF 13
    • Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 14
  • Lee-richards, Gareth Maurice
    British co dir born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatchmoor Industrial Estate, Great Torrington, N.devon, EX38 7HP

      IIF 15
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 16
  • Lee-richards, Gareth Maurice
    British co director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 17
  • Lee-richards, Gareth Maurice
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 18
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 19
  • Lee-richards, Gareth Maurice
    British

    Registered addresses and corresponding companies
  • Lee-richards, Gareth Maurice
    British accountant

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 25 IIF 26
  • Lee-richards, Gareth Maurice
    British ch accountant

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 27
  • Lee-richards, Gareth Maurice
    British co director

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 28
  • Lee-richards, Gareth Maurice
    British director

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 29
  • Lee-richards, Gareth Maurice

    Registered addresses and corresponding companies
    • 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 30
  • Mr Gareth Maurice Lee-richards
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

      IIF 31
    • 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 32
    • 110, Whitby Road, Milford On Sea, Lymington, Hampshire, SO41 0NE, England

      IIF 33
    • 11a, Whitby Road, Milford On Sea, Lymington, SO41 0NE, England

      IIF 34
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 35
    • Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 36
  • Mr Gareth Maurice Lee-richards
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ROLFE INVESTMENTS LIMITED - 2015-08-10
    11a Whitby Road, Milford On Sea, Lymington, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (1 parent)
    Officer
    1995-12-13 ~ dissolved
    IIF 1 - director → ME
  • 3
    Hatchmoor Industrial Estate, Great Torrington, N.devon
    Corporate (6 parents)
    Equity (Company account)
    1,824,121 GBP2023-12-31
    Officer
    ~ now
    IIF 15 - director → ME
  • 4
    CONDITION MONITORING GROUP HOLDINGS LTD - 2022-01-13
    Beran Instruments Limited, Hatchmoor Industrial Estate, Torrington, Devon, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,035,691 GBP2023-12-31
    Officer
    2022-02-02 ~ now
    IIF 4 - director → ME
  • 5
    CONDITION MONITORING GROUP LIMITED - 2022-01-13
    Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    280,613 GBP2023-12-31
    Officer
    2006-04-25 ~ now
    IIF 9 - director → ME
  • 6
    20 Holmesdale Road, Teddington, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 16 - director → ME
  • 7
    HINSON LIMITED - 2000-07-04
    Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon
    Corporate (6 parents)
    Equity (Company account)
    2,292,894 GBP2023-12-31
    Officer
    2000-04-28 ~ now
    IIF 14 - director → ME
  • 8
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 24 - secretary → ME
  • 9
    UNITVIEW LIMITED - 1991-03-18
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ZEPTAYO LIMITED - 1989-04-27
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    1992-01-31 ~ dissolved
    IIF 17 - director → ME
  • 11
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    MALTWISE LIMITED - 1980-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    2001-02-01 ~ dissolved
    IIF 10 - director → ME
  • 12
    STOREDECOR LIMITED - 1996-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 27 - secretary → ME
  • 13
    CMGP2014 LIMITED - 2014-08-14
    Hatchmoor Industrial Estate, Hatchmoor Industrial Estate, Torrington, Devon
    Corporate (5 parents)
    Equity (Company account)
    657,024 GBP2023-12-31
    Officer
    2014-06-24 ~ now
    IIF 8 - director → ME
  • 14
    110 Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2023-12-31
    Officer
    2021-03-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    896,567 GBP2023-12-31
    Officer
    ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    THOMAS WALKER & SON LIMITED - 1979-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - director → ME
    2002-07-02 ~ dissolved
    IIF 21 - secretary → ME
  • 17
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 23 - secretary → ME
Ceased 13
  • 1
    ROLFE INVESTMENTS LIMITED - 2015-08-10
    11a Whitby Road, Milford On Sea, Lymington, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-03-28 ~ 2015-11-02
    IIF 13 - director → ME
  • 2
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (1 parent)
    Officer
    1995-12-13 ~ 2007-03-28
    IIF 25 - secretary → ME
  • 3
    Drury Lane, Ponswood Industrial Estate, St Leonards On Sea, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    174,808 GBP2023-06-30
    Officer
    ~ 1994-03-15
    IIF 6 - director → ME
  • 4
    Hatchmoor Industrial Estate, Great Torrington, N.devon
    Corporate (6 parents)
    Equity (Company account)
    1,824,121 GBP2023-12-31
    Officer
    ~ 2003-05-23
    IIF 22 - secretary → ME
  • 5
    CONDITION MONITORING GROUP LIMITED - 2022-01-13
    Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    280,613 GBP2023-12-31
    Person with significant control
    2017-02-01 ~ 2022-02-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HINSON LIMITED - 2000-07-04
    Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon
    Corporate (6 parents)
    Equity (Company account)
    2,292,894 GBP2023-12-31
    Officer
    2000-04-28 ~ 2003-05-23
    IIF 30 - secretary → ME
  • 7
    UNITVIEW LIMITED - 1991-03-18
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-03-28
    IIF 20 - secretary → ME
  • 8
    ZEPTAYO LIMITED - 1989-04-27
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    1992-01-31 ~ 2007-03-28
    IIF 28 - secretary → ME
  • 9
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    MALTWISE LIMITED - 1980-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-12-22
    IIF 7 - director → ME
    1994-12-21 ~ 1997-12-22
    IIF 26 - secretary → ME
  • 10
    STOREDECOR LIMITED - 1996-12-31
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-12-09 ~ 1997-12-22
    IIF 11 - director → ME
  • 11
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    896,567 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2024-04-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    100,111 GBP2024-01-31
    Officer
    2010-07-02 ~ 2011-07-23
    IIF 18 - director → ME
    Person with significant control
    2016-07-02 ~ 2017-07-02
    IIF 31 - Has significant influence or control OE
  • 13
    S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-06-25 ~ 1997-12-22
    IIF 19 - director → ME
    1997-06-25 ~ 1997-12-22
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.