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

Symonds, Richard Anthony

    Related profiles found in government register
  • Symonds, Richard Anthony
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clarence Road, Leeds, LS10 1ND, England

      IIF 1
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 2 IIF 3
    • icon of address Office 12 Wing Yip, 395 Edgware Road, London, NW2 6LN, England

      IIF 4
  • Symonds, Richard Anthony
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 8
    • icon of address 96-98, Baker Street, London, W1U 6TJ, England

      IIF 9 IIF 10
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 11
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 12
    • icon of address Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 13
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 14
  • Symonds, Richard Anthony
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Baker Street, London, W1U 6TJ, England

      IIF 15
  • Symonds, Richard Anthony
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 16
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, England

      IIF 17
    • icon of address 96 - 98 Baker Street, Baker Street, London, W1U 6TJ, England

      IIF 18
    • icon of address 96-98, Baker Street, London, W1U 6TJ

      IIF 19 IIF 20
    • icon of address 96-98, Baker Street, London, W1U 6TJ, England

      IIF 21
    • icon of address 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 25 IIF 26
    • icon of address Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 27
  • Symonds, Richard Anthony
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 32
    • icon of address 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 33
    • icon of address 96-98, Baker Street, London, W1U 6TJ, England

      IIF 34
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 35
  • Symonds, Richard Anthony
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 36
  • Symonds, Richard Anthony
    British property trader born in June 1985

    Registered addresses and corresponding companies
    • icon of address 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 37
  • Symonds, Richard Anthony
    British property trading born in June 1985

    Registered addresses and corresponding companies
    • icon of address 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 38
  • Mr Richard Anthony Symonds
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 39
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 40
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 41
    • icon of address Sherwood Grange Care Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9HF, England

      IIF 42
  • Symonds, Richard Anthony, Mr.
    British director born in June 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hawthorne Business Park, Granville Road, London, NW2 2AZ, United Kingdom

      IIF 43
  • Symonds, Richard
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, 1, Mayfair Place, London, W1J 8AJ, England

      IIF 44
  • Symonds, Richard Anthony
    British property trader

    Registered addresses and corresponding companies
    • icon of address 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 45
  • Symonds, Richard Anthony, Mr.
    British property developer born in June 1985

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU

      IIF 46
  • Mr Richard Symonds
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, 1, Mayfair Place, London, W1J 8AJ, England

      IIF 47
  • Mr Richard Anthony Symonds
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clarence Road, Leeds, LS10 1ND, England

      IIF 48
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -207,083 GBP2018-07-04 ~ 2019-03-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 2
    INGRESSUS LIMITED - 2018-10-03
    icon of address Level 1, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    46,649 GBP2023-10-28
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,286 GBP2024-01-29
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,971 GBP2024-05-29
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,098 GBP2023-01-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 17 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 96-98 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 2 Clarence Road, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,807 GBP2023-10-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    RLAN LIMITED - 2009-06-27
    icon of address Office 110 Spitfire Studios, Collier Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Sherwood Grange Care Centre Mansfield Road, Edwinstowe, Mansfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,038 GBP2024-05-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    ST IVES ACA LIMITED - 2020-06-17
    icon of address Sherwood Grange Care Centre Mansfield Road, Edwinstowe, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,818 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 13 - Director → ME
  • 16
    EXCHANGETODAY.CO.UK LTD - 2012-08-16
    icon of address Wine & Co, 20 - 22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 17
    SYMONDS PROPERTY LTD - 2018-04-05
    icon of address 17 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    ANTELI LIMITED - 2011-10-20
    icon of address Hawthorne Business Park, Granville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 43 - Director → ME
Ceased 22
  • 1
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,104 GBP2021-07-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-01-15
    IIF 9 - Director → ME
  • 2
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,477 GBP2023-02-27
    Officer
    icon of calendar 2022-10-19 ~ 2023-09-01
    IIF 29 - Director → ME
  • 3
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,962 GBP2022-09-29
    Officer
    icon of calendar 2022-10-19 ~ 2023-09-01
    IIF 31 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-01-15
    IIF 33 - Director → ME
  • 4
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,195 GBP2022-09-29
    Officer
    icon of calendar 2022-10-19 ~ 2023-09-01
    IIF 30 - Director → ME
  • 5
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -166,286 GBP2024-01-29
    Person with significant control
    icon of calendar 2021-01-18 ~ 2023-11-26
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2022-10-19 ~ 2023-08-22
    IIF 35 - Director → ME
    icon of calendar 2017-03-15 ~ 2020-08-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-03-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2021-06-01
    IIF 15 - Director → ME
  • 8
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    -740 GBP2022-07-31
    Officer
    icon of calendar 2019-02-11 ~ 2023-08-22
    IIF 11 - Director → ME
  • 9
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ 2018-02-28
    IIF 17 - Director → ME
  • 10
    SHEVELL PROPERTIES LIMITED - 2009-06-27
    IN-HOUSE HOMES LIMITED - 2006-10-19
    SHEVELL PROPERTIES LIMITED - 2006-10-16
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2009-03-31
    IIF 37 - Director → ME
    icon of calendar 2007-03-12 ~ 2008-03-31
    IIF 45 - Secretary → ME
  • 11
    icon of address 20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -49,891 GBP2019-10-09 ~ 2020-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-01-15
    IIF 23 - Director → ME
  • 12
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,708,922 GBP2023-11-30
    Officer
    icon of calendar 2022-10-19 ~ 2023-09-04
    IIF 28 - Director → ME
    icon of calendar 2019-11-13 ~ 2020-01-15
    IIF 22 - Director → ME
  • 13
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -7,082 GBP2022-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-01-15
    IIF 21 - Director → ME
  • 14
    FUTURE ASTUTE HOMES LIMITED - 2020-05-13
    FUTURE ASTUTE CONTRACTORS LIMITED - 2019-11-22
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,937 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-15
    IIF 7 - Director → ME
  • 15
    icon of address 2 Clarence Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ 2016-04-01
    IIF 1 - Director → ME
  • 16
    icon of address 116 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -196,180 GBP2019-08-02 ~ 2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-01-15
    IIF 20 - Director → ME
  • 17
    DRIVE HIRE LIMITED - 2018-05-25
    icon of address 45 Otter Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,257 GBP2023-06-30
    Officer
    icon of calendar 2019-02-16 ~ 2020-03-12
    IIF 3 - Director → ME
  • 18
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,565 GBP2021-07-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-01-15
    IIF 24 - Director → ME
  • 19
    icon of address 2 Clarence Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,003 GBP2019-05-31
    Officer
    icon of calendar 2020-05-08 ~ 2024-07-27
    IIF 18 - Director → ME
  • 20
    THE CAR FUNDING COMPANY LIMITED - 2018-06-18
    icon of address Basepoint, Metcalf Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -374 GBP2024-06-30
    Officer
    icon of calendar 2019-02-16 ~ 2020-03-12
    IIF 2 - Director → ME
  • 21
    PIMLICO PROPERTY INVESTMENTS LTD - 2009-06-27
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-23 ~ 2009-03-31
    IIF 38 - Director → ME
  • 22
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-11-09 ~ 2024-08-09
    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 24 April 2025 and licensed under the Open Government Licence v3.0.