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

Kay, Richard Michael Preston

    Related profiles found in government register
  • Kay, Richard Michael Preston
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Little Blakelands, Marston Moretaine, Bedford, MK43 0WB, England

      IIF 1
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 2
    • icon of address 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 3 IIF 4 IIF 5
    • icon of address 49, Bedford Street, Covent Garden, London, WC2E 9HA

      IIF 6
    • icon of address Jubilee House, C/o Psb Accountants Limited, Townsend Lane, London, NW9 8TZ, England

      IIF 7
    • icon of address C/o Elite Accounting Solutions, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 8
  • Mr Richard Michael Preston Kay
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 9
    • icon of address Jubilee House, C/o Psb Accountants Limited, Townsend Lane, London, NW9 8TZ, England

      IIF 10
    • icon of address C/o Elite Accounting Solutions, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 11
  • Kay, Richard Michael Preston
    British director born in August 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, New Row, London, WC2N 4LD, England

      IIF 12
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 13
  • Kay, Richard
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Row, London, WC2N 4LD, United Kingdom

      IIF 14
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 15
    • icon of address 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 16
  • Mr Richard Kay
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Row, London, WC2N 4LD, United Kingdom

      IIF 17
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 18
    • icon of address 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 19
  • Mr Richard Michael Preston Kay
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, New Row, London, WC2N 4LD, England

      IIF 20
  • Mr Richard Michael Preston Kay
    British born in August 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    PRESMAN & COLARD LTD - 2023-01-27
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -701,372 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    PC & L LONDON LTD - 2021-11-11
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,707 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,242 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jubilee House C/o Psb Accountants Limited, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,970 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 New Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    RMC IP LIMITED - 2022-04-07
    icon of address Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-05-20
    IIF 3 - Director → ME
  • 2
    icon of address 15 New Row, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -309,248 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2016-09-19 ~ 2017-03-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-05-10
    IIF 20 - Has significant influence or control OE
  • 3
    HELLO M.E.T LTD - 2021-07-07
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,691 GBP2023-10-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-07-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-07-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INCUBE CONSULTING SERVICES LTD - 2019-05-31
    icon of address 32 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2020-05-31
    Officer
    icon of calendar 2019-05-25 ~ 2020-03-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ 2020-03-08
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,471 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2021-05-20
    IIF 1 - Director → ME
  • 6
    icon of address Nudo Pizza Ltd, Unit 12 Middlesbrook Farm Hoe Lane, Nazeing
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-27
    Officer
    icon of calendar 2019-12-20 ~ 2021-05-20
    IIF 4 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-06-19
    IIF 6 - Director → ME
  • 7
    KSG FRANCHISING LIMITED - 2022-01-12
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-05-20
    IIF 5 - 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.