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

Kirk, Richard John

    Related profiles found in government register
  • Kirk, Richard John
    British business consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Poolmans Road, Windsor, Berkshire, SL4 4PA, United Kingdom

      IIF 1
  • Kirk, Richard John
    British ceo born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH

      IIF 2
  • Kirk, Richard John
    British chief executive officer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH

      IIF 3
  • Kirk, Richard John
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH

      IIF 4
    • icon of address Communications House, 1 Archer Mews, Windmill Road Hampton Hill, Hampton Hill, Middx, TW12 1RN, United Kingdom

      IIF 5
  • Kirk, Richard
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Archer Mews, Hampton, TW12 1RL, United Kingdom

      IIF 6
  • Kirk, Richard John
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, United Kingdom

      IIF 7
  • Kirk, Richard John
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey, KT11 2DU, United Kingdom

      IIF 8
  • Kirk, Richard John
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD

      IIF 9
    • icon of address Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, England

      IIF 10
    • icon of address Wesley Chambers, Suite 2, Queens Road, Aldershot, GU11 3JD, England

      IIF 11
    • icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey, KT11 2DU, United Kingdom

      IIF 12 IIF 13
  • Kirk, Richard John
    British executive chairman born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, England

      IIF 14
  • Kirk, Richard John
    British managing director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, England

      IIF 15
  • Kirk, Richard John
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, London Road, Harleston, Norfolk, IP20 9BZ, United Kingdom

      IIF 16
  • Kirk, Richard John
    British project and internal communications consultancy born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, London Road, Harleston, Norfolk, IP20 9BZ, United Kingdom

      IIF 17
  • Kirk, Richard John
    British ceo

    Registered addresses and corresponding companies
    • icon of address Manna Broomfields, Esher Park Avenue, Esher, Surrey, KT10 9NH

      IIF 18
  • Mr Richard John Kirk
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD

      IIF 19
    • icon of address Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, United Kingdom

      IIF 20
    • icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey, KT11 2DU

      IIF 21 IIF 22 IIF 23
  • Mr Richard John Kirk
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, London Road, Harleston, Norfolk, IP20 9BZ

      IIF 24
    • icon of address 84, London Road, Harleston, Norfolk, IP20 9BZ, United Kingdom

      IIF 25
  • Kirk, Richard John

    Registered addresses and corresponding companies
    • icon of address Communications House, 1 Archer Mews, Windmill Road Hampton Hill, Hampton Hill, Middx, TW12 1RN, United Kingdom

      IIF 26
  • Kirk, Richard

    Registered addresses and corresponding companies
    • icon of address 1, Archer Mews, Hampton, TW12 1RL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 7 - Director → ME
  • 2
    RYW COMMUNITY SYSTEMS LIMITED - 2016-04-09
    REWARD YOUR WORLD LIMITED - 2013-09-03
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,023,002 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -35,264 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 21 Burleigh Park, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-04-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address Communications House, 1 Archer Mews, Hampton Hill, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    CHAINMANS LIMITED - 1987-11-24
    icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -195,616 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 84 London Road, Harleston, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2015-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address 84 London Road, Harleston, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,753 GBP2019-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address The Oaks, 21 Burleigh Park, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Suite 11, The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,644 GBP2024-03-31
    Officer
    icon of calendar 2005-01-05 ~ 2011-10-03
    IIF 2 - Director → ME
    icon of calendar 2009-04-09 ~ 2011-10-03
    IIF 18 - Secretary → ME
  • 2
    icon of address Lindisfarne House, 4 Barbourne Terrace, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2022-07-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-10-20
    IIF 11 - Director → ME
  • 3
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,281,000 GBP2023-12-30
    Officer
    icon of calendar 2003-10-02 ~ 2006-01-30
    IIF 4 - Director → ME
  • 4
    icon of address 10 Bridge House 10 Bridge House, 74c Broad Street, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,409 GBP2024-02-28
    Officer
    icon of calendar 2011-06-01 ~ 2015-05-01
    IIF 1 - Director → ME
  • 5
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2006-07-10
    IIF 3 - Director → ME
  • 6
    icon of address Suite 2 Wesley Chambers, Queens Road, Aldershot, Hampshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2017-10-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2017-10-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-31 ~ 2017-10-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2017-10-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

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.