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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shirley, Richard Anthony

    Related profiles found in government register
  • Shirley, Richard Anthony
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm House, Woodlands Lane, Stoke D'abernon, Cobham, Surrey, KT11 3PY, United Kingdom

      IIF 1 IIF 2
    • Unit 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 3
    • 25, Park Lane, London, W1K 1RA, England

      IIF 4
    • 25, Park Lane, London, W1K 1RA, United Kingdom

      IIF 5 IIF 6
    • 287, Edgware Road, London, W2 1GN, England

      IIF 7
    • 854, High Road, London, N12 9RT, England

      IIF 8
    • 954, High Road, London, N12 9RT, England

      IIF 9 IIF 10 IIF 11
    • Pyramid House, High Road, London, N12 9RT, England

      IIF 13
  • Shirley, Richard Anthony
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 14
  • Shirley, Richard Anthony
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, House, Woodlands Lane Stoke D'abernon, Cobham, Surrey, United Kingdom

      IIF 15 IIF 16
    • 5, Hillside, Portsmouth Road, Esher, KT10 9LJ, United Kingdom

      IIF 17
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 18
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 19
  • Shirley, Richard Anthony
    British marketing born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Woodlands Lane, Stoke D'abernon, Surrey, KT11 3PY, United Kingdom

      IIF 20
  • Shirley, Richard Anthony
    British marketing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Blake Mews, Kew, Surrey, TW9 3GA, United Kingdom

      IIF 21
  • Shirley, Richard Anthony
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shirley, Richard Anthony
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shirley, Richard Anthony
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm House, Woodlands Lane, Stoke D'abernon, Cobham, Surrey, KT11 3PY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 48 C/o Auria, Warwick St, London, W1B 5AW, United Kingdom

      IIF 38
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 39
  • Shirley, Richard Anthony
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 40
  • Mr Richard Anthony Shirley
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm House, Woodlands Lane, Stoke D'abernon, Cobham, Surrey, KT11 3PY, United Kingdom

      IIF 41
    • Unit 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 42
  • Mr Richard Anthony Shirley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm House, Woodlands Lane, Stoke D'abernon, Cobham, Surrey, KT11 3PY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 47
  • Mr. Richard Anthony Shirley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Woodlands Lane Stoke D'abernon, Cobham, Surrey, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments 33
  • 1
    360 MEDIA HOLDINGS LTD
    - now 15894809
    360 MEDIA HOLDINGS UK LTD
    - 2024-08-15 15894809
    167-169, 5th Street Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ 2025-12-15
    IIF 5 - Director → ME
  • 2
    ADRENALINE MARKETING FUEL LTD
    - now 11772211
    SWAN EMPLOYMENT SOLUTIONS LTD
    - 2019-10-15 11772211
    Woodlands Farm House Woodlands Lane, Stoke D'abernon, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    ALCHEMY (LONDON) LIMITED
    - now 07384247
    HORSERADISH MEDIA LIMITED
    - 2017-04-04 07384247 10296101... (more)
    GREYSTUFF DEVELOPMENT LIMITED
    - 2012-10-31 07384247
    4 Wimpole Street, London, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2012-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALCHEMY SOCIAL IMPACT (UK) LIMITED
    - now 16286759 16373303
    LANDSCAPE SOCIAL IMPACT LIMITED
    - 2025-05-06 16286759
    Woodlands Farm House Woodlands Lane, Stoke D'abernon, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 36 - Director → ME
  • 5
    ALCHEMY SOCIAL IMPACT LIMITED
    16373303 16286759
    Woodlands Farm House Woodlands Lane, Stoke D'abernon, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    AURIA & PARTNERS LIMITED
    09954589 12333587
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLACKMONT INTERNATIONAL LIMITED
    - now 10565294
    BLACKMONT (MATERIALS) LIMITED - 2018-02-21
    DE MONTENE (MATERIALS) LIMITED - 2017-12-05
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 8
    BUFFALO CREATIVE CONSULTANCY LLP
    OC369213
    9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-25 ~ 2012-03-31
    IIF 29 - LLP Designated Member → ME
  • 9
    BUFFALO CREATIVE LIMITED
    07169149
    8 Huxley Drive, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CONVIVIA CAPITAL PLC
    12545497
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-04-03 ~ 2024-01-10
    IIF 39 - Director → ME
  • 11
    CREAM LICENSING LLP
    OC369216
    9 Wimpole Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-25 ~ 2012-03-31
    IIF 28 - LLP Designated Member → ME
  • 12
    DISTILLED LONDON LIMITED
    08794711
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 13
    GE PROPERTY CONSULTANTS LTD - now
    HASSARD-SHIRLEY ENTERPRISES LTD
    - 2014-03-24 08359646
    9 Wimpole Street, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2013-01-14 ~ 2013-01-14
    IIF 19 - Director → ME
  • 14
    GREAT EXPECTATIONS CONSULTANCY LLP
    OC369211
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 30 - LLP Designated Member → ME
  • 15
    HORSERADISH COMMUNICATIONS LIMITED
    - now 06950890
    MOOTALK LTD
    - 2010-08-24 06950890
    5 Hillside, Portsmouth Road, Esher, England, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 16
    HORSERADISH DIGITAL LLP - now
    HORSERADISH MEDIA LLP
    - 2012-09-27 OC369215 07384247... (more)
    9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 31 - LLP Designated Member → ME
  • 17
    HORSERADISH MEDIA GROUP LLP
    OC369217
    9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-25 ~ 2013-01-14
    IIF 33 - LLP Designated Member → ME
  • 18
    HORSERADISH MEDIA LIMITED
    - now 10296101 07384247... (more)
    AURIA MEDIA LIMITED
    - 2017-04-05 10296101
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    LANDSCAPE HOMES GROUP LTD
    16782067
    Unit 7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    LANDSCAPE HOMES LIMITED
    16234255
    Woodlands Farm House Woodlands Lane, Stoke D'abernon, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    MILK BRAND COMMUNICATIONS LLP - now
    THE LEFT FIELD COMMUNICATIONS LLP
    - 2012-04-17 OC369214
    9 Wimpole Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-25 ~ 2012-04-05
    IIF 32 - LLP Designated Member → ME
  • 22
    MILK STRATEGIC COMMUNICATIONS LTD
    06871356
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 23
    MILKSHAKE LIMITED
    07169015
    5 Hillside Portsmouth Road, Esher, Surrey, Uk
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 24
    NATION CLINIC LTD
    16033377
    25 Park Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 6 - Director → ME
  • 25
    NORTHERN IMPACT DEVELOPMENTS LIMITED
    16391756
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    PNN GROUP HOLDINGS LIMITED
    14410283 12197814
    167-169, 5th Floor Great Portland Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-11-26 ~ 2024-12-28
    IIF 38 - Director → ME
  • 27
    RANEMAN GROUP LTD
    16140014
    Woodlands Farm House Woodlands Lane, Stoke D'abernon, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    RED CARPET CELEBRITY BRANDING LIMITED
    07155479
    5 Hillside Portsmouth Road, Esher, Surrey, Uk
    Dissolved Corporate (1 parent)
    Officer
    2010-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 29
    SHOTBYROCK LTD
    08550798
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 30
    TBK FOOD GROUP LIMITED
    - now 10321026
    THE BRAND KITCHEN LONDON LIMITED
    - 2016-08-10 10321026
    9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 16 - Director → ME
  • 31
    THE CREAM AGENCY (LONDON) LTD
    08501189
    9 Wimpole Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 32
    THECREAMAGENCY LIMITED
    07178985
    8 Huxley Drive, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 33
    WOODFORD EURASIA ASSETS LTD
    10264067
    70 Garrett Mansions 287 Edgware Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-01-12 ~ 2024-11-26
    IIF 9 - Director → ME
    IIF 12 - Director → ME
    IIF 4 - Director → ME
    2024-03-12 ~ 2024-11-26
    IIF 11 - Director → ME
    2024-01-12 ~ 2024-11-26
    IIF 13 - Director → ME
    IIF 7 - Director → ME
    IIF 10 - Director → ME
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.