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

Koch, Richard John

    Related profiles found in government register
  • Koch, Richard John
    British author born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 1
  • Koch, Richard John
    British aythor born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 2
  • Koch, Richard John
    British chief executive strategic consultancy born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 3
  • Koch, Richard John
    British co director born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 4
  • Koch, Richard John
    British company director born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 5 IIF 6
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 7 IIF 8
  • Koch, Richard John
    British con born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 9
  • Koch, Richard John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 10
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 11 IIF 12 IIF 13
  • Koch, Richard John
    British director born in July 1950

    Registered addresses and corresponding companies
  • Koch, Richard John
    British entrepreneur born in July 1950

    Registered addresses and corresponding companies
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 18
  • Koch, Richard John
    British investor born in July 1950

    Registered addresses and corresponding companies
    • 4 Ennismore Mews, Knightsbridge, London, SW7 1AN

      IIF 19
    • 3 Richmond Bridge Moorings, Willoughby Road, Twickenham, London, TW1 2QG

      IIF 20
  • Mr Richard Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 21
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 11-13 Benwell Studios, Unit 4, London, N7 7BL, United Kingdom

      IIF 22
    • 29-31 Brewery Rd, London, N7 9QH, United Kingdom

      IIF 23
    • 8-10 New North Place, New North Place, London, EC2A 4JA, England

      IIF 24
    • Avenida Maria, Lizarda Palermo, 14 B, 8700-081, Moncarapacho, Portugal

      IIF 25
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 26
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 27
    • Technium 2, Kings Road, Wales, Swansea, SA1 8PJ, Wales

      IIF 28
  • Mr Richard Koch
    British born in July 1950

    Resident in Gibralter

    Registered addresses and corresponding companies
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 29
  • Mr Richard John Koch
    British born in July 1950

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 30
  • Mr Richard John Koch
    British born in July 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ, England

      IIF 31
    • 8, Hedgecourt Place, Felbridge, East Grinstead, West Sussex, RH19 2PJ, England

      IIF 32
    • Apartment 7, Orchid House, The Cliftons, Europa Road, GX11 1AA, Gibraltar

      IIF 33
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 34
    • Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 35
    • 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 36
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, England

      IIF 37
  • Richard John Koch
    British born in May 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7, Orchid House, The Cliftons, GX11 1AA, Gibraltar

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    449,502 GBP2020-04-30
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    6th Floor 9 Appold Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,758,154 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ 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
  • 4
    Telephone House 69 Paul Street, Shoreditch, London, England
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2021-08-24 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    MCLUFF LIMITED - 2016-06-16
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Corporate (5 parents)
    Equity (Company account)
    8,824,367 GBP2023-12-31
    Person with significant control
    2021-12-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    11-13 Benwell Studios Unit 4, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,734 GBP2023-05-31
    Person with significant control
    2022-10-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    11 Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Person with significant control
    2021-05-21 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    29-31 Brewery Rd, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    329,615 GBP2023-05-31
    Person with significant control
    2021-04-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Scots House, Scots Lane, Salisbury, Wiltshire, England
    Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -5,305,375 GBP2024-04-30
    Person with significant control
    2018-03-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    SMCCHRB LIMITED - 2012-07-06
    Work.life Fitzrovia, 33 Foley Street, London, England
    Corporate (4 parents)
    Person with significant control
    2021-12-30 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED - 2012-11-15
    ZOLA HOTELS (BELGRAVIA) LIMITED - 2009-09-28
    MACDEAL LIMITED - 2004-09-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (1 parent)
    Equity (Company account)
    -7,044,241 GBP2019-07-31
    Officer
    2005-01-17 ~ 2008-03-25
    IIF 14 - director → ME
  • 2
    Telephone House Paul Street, Shoreditch, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -26,176 GBP2022-11-01 ~ 2024-04-30
    Person with significant control
    2023-03-07 ~ 2024-05-28
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1996-02-01 ~ 1997-03-25
    IIF 10 - director → ME
  • 4
    V&S PLYMOUTH LIMITED - 2015-05-29
    COATES & CO. (PLYMOUTH) LIMITED - 2004-03-01
    MIRENSTRONG LIMITED - 1996-05-20
    Blackfriars Distillery, 60 Southside,plymouth, Devon
    Corporate (5 parents, 1 offspring)
    Officer
    1998-11-03 ~ 2002-05-29
    IIF 20 - director → ME
    1996-03-28 ~ 1997-03-25
    IIF 9 - director → ME
  • 5
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    60 Petty France, London, England
    Corporate (7 parents, 4 offsprings)
    Officer
    1996-01-01 ~ 2001-09-11
    IIF 5 - director → ME
  • 6
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-03-02 ~ 2006-05-24
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-23
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FILOFAX PUBLIC LIMITED COMPANY - 1989-12-19
    NORMAN & HILL,LIMITED - 1986-12-10
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    ~ 1997-03-25
    IIF 13 - director → ME
  • 8
    ADVENT VCT PLC - 2004-08-16
    DE FACTO 443 LIMITED - 1996-01-10
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1998-10-28 ~ 2008-03-27
    IIF 11 - director → ME
    1996-02-15 ~ 1997-03-25
    IIF 12 - director → ME
  • 9
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-23 ~ 2021-08-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    The St Botolph Building, 138 Houndsditch, London
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2000-09-28 ~ 2009-03-01
    IIF 8 - director → ME
  • 13
    THESKILLSMARKET LIMITED - 2007-02-14
    DATA ANGELS LIMITED - 2001-11-28
    10 Furnival Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-07-01 ~ 2008-03-27
    IIF 4 - director → ME
  • 14
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (3 parents)
    Officer
    1996-03-20 ~ 1997-03-25
    IIF 19 - director → ME
    1991-03-22 ~ 1993-12-10
    IIF 3 - director → ME
  • 15
    ZOLA HOTELS (READING) LIMITED - 2006-04-06
    ZOFFANY HOTELS (READING) LIMITED - 2002-07-22
    10-12 King Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    7,781,309 GBP2023-07-31
    Officer
    2002-10-17 ~ 2006-03-01
    IIF 16 - director → ME
  • 16
    HEXAGON 233 LIMITED - 1999-08-27
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2002-02-20 ~ 2005-07-01
    IIF 18 - director → ME
  • 17
    WILLIAM BAIRD PLC - 2006-02-22
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    1999-11-03 ~ 2002-12-12
    IIF 15 - director → ME
  • 18
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (2 parents)
    Officer
    1998-10-22 ~ 2002-08-02
    IIF 7 - director → ME
    1993-03-24 ~ 1997-03-25
    IIF 6 - director → ME
  • 19
    FREELIFE LIMITED - 2004-04-20
    The Westcliff Hotel, 18 - 20 Westcliff Parade, Westcliff-on-sea, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-04-20 ~ 2008-03-25
    IIF 2 - director → ME
  • 20
    ZOFFANY (MANAGEMENT) LIMITED - 2002-07-24
    GLENARTICLE LIMITED - 2002-04-29
    8 Hedgecourt Place, Felbridge, East Grinstead, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2002-03-06 ~ 2008-03-25
    IIF 17 - director → 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.