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

Lee-richards, Gareth Maurice

    Related profiles found in government register
  • Lee-richards, Gareth Maurice
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 1
  • Lee-richards, Gareth Maurice
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 2
    • icon of address Hatchmoor Industrial Estate, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP, United Kingdom

      IIF 3
  • Lee-richards, Gareth Maurice
    British chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 4
  • Lee-richards, Gareth Maurice
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 5
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 6 IIF 7
    • icon of address 22 Admiral House, 20 Manor Road, Teddington, Middx, TW11 8BF, Great Britain

      IIF 8
    • icon of address Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 9
  • Lee-richards, Gareth Maurice
    British co dir born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatchmoor Industrial Estate, Great Torrington, N.devon, EX38 7HP

      IIF 10
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 11
  • Lee-richards, Gareth Maurice
    British co director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 12
  • Lee-richards, Gareth Maurice
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 13
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 14
  • Lee-richards, Gareth Maurice
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Regatta House, 32 Twickenham Road, Teddington, Middlesex, TW11 8AZ, England

      IIF 15
  • Lee-richards, Gareth Maurice
    British co dir born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 16
  • Lee-richards, Gareth Maurice
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 17
    • icon of address Beran, Instruments Limited, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP, United Kingdom

      IIF 18
  • Lee-richards, Gareth Maurice
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Whitby Road, Milford On Sea, Lymington, Hampshire, SO41 0NE, England

      IIF 19
  • Lee-richards, Gareth Maurice
    British

    Registered addresses and corresponding companies
  • Lee-richards, Gareth Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 25 IIF 26
  • Lee-richards, Gareth Maurice
    British ch accountant

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 27
  • Lee-richards, Gareth Maurice
    British co director

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 28
  • Lee-richards, Gareth Maurice
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 29
  • Lee-richards, Gareth Maurice

    Registered addresses and corresponding companies
    • icon of address 20 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 30
  • Mr Gareth Maurice Lee-richards
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 31
  • Mr Gareth Maurice Lee-richards
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

      IIF 32
    • icon of address 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

      IIF 33
    • icon of address 110, Whitby Road, Milford On Sea, Lymington, Hampshire, SO41 0NE, England

      IIF 34
    • icon of address 11a, Whitby Road, Milford On Sea, Lymington, SO41 0NE, England

      IIF 35
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 36
    • icon of address Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon, EX38 7HP

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ROLFE INVESTMENTS LIMITED - 2015-08-10
    icon of address 11a Whitby Road, Milford On Sea, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Hatchmoor Industrial Estate, Great Torrington, N.devon
    Active Corporate (6 parents)
    Equity (Company account)
    1,824,121 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 4
    CONDITION MONITORING GROUP HOLDINGS LTD - 2022-01-13
    icon of address Beran Instruments Limited, Hatchmoor Industrial Estate, Torrington, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,035,691 GBP2023-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 18 - Director → ME
  • 5
    CONDITION MONITORING GROUP LIMITED - 2022-01-13
    icon of address Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    280,613 GBP2023-12-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 20 Holmesdale Road, Teddington, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 7
    HINSON LIMITED - 2000-07-04
    icon of address Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    2,292,894 GBP2023-12-31
    Officer
    icon of calendar 2000-04-28 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    UNITVIEW LIMITED - 1991-03-18
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ZEPTAYO LIMITED - 1989-04-27
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    MALTWISE LIMITED - 1980-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    STOREDECOR LIMITED - 1996-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    CMGP2014 LIMITED - 2014-08-14
    icon of address Hatchmoor Industrial Estate, Hatchmoor Industrial Estate, Torrington, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    657,024 GBP2023-12-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 110 Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    icon of address 11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    896,567 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    THOMAS WALKER & SON LIMITED - 1979-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-07-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 13
  • 1
    ROLFE INVESTMENTS LIMITED - 2015-08-10
    icon of address 11a Whitby Road, Milford On Sea, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2015-11-02
    IIF 8 - Director → ME
  • 2
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-13 ~ 2007-03-28
    IIF 25 - Secretary → ME
  • 3
    icon of address Drury Lane, Ponswood Industrial Estate, St Leonards On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    185,587 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-03-15
    IIF 1 - Director → ME
  • 4
    icon of address Hatchmoor Industrial Estate, Great Torrington, N.devon
    Active Corporate (6 parents)
    Equity (Company account)
    1,824,121 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-05-23
    IIF 22 - Secretary → ME
  • 5
    CONDITION MONITORING GROUP LIMITED - 2022-01-13
    icon of address Condition Monitoring Group, Hatchmoor Industrial Estate, Torrington, Devon
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    280,613 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-02-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HINSON LIMITED - 2000-07-04
    icon of address Beran Instruments, Hatchmoor Industrial Estate, Torrington, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    2,292,894 GBP2023-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-05-23
    IIF 30 - Secretary → ME
  • 7
    UNITVIEW LIMITED - 1991-03-18
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-03-28
    IIF 20 - Secretary → ME
  • 8
    ZEPTAYO LIMITED - 1989-04-27
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2007-03-28
    IIF 28 - Secretary → ME
  • 9
    PRODUCT FINANCE LIMITED - 1996-12-31
    AMG (UK) LIMITED - 1984-03-26
    MALTWISE LIMITED - 1980-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 2 - Director → ME
    icon of calendar 1994-12-21 ~ 1997-12-22
    IIF 26 - Secretary → ME
  • 10
    STOREDECOR LIMITED - 1996-12-31
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1997-12-22
    IIF 6 - Director → ME
  • 11
    AMBITEMP (U.K.) LIMITED - 2019-08-07
    icon of address 11a Whitby Road, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    896,567 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-04-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,111 GBP2025-01-31
    Officer
    icon of calendar 2010-07-02 ~ 2011-07-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2017-07-02
    IIF 32 - Has significant influence or control OE
  • 13
    icon of address S J Males & Co, 110 Butterfield, Great Marlings, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1997-12-22
    IIF 14 - Director → ME
    icon of calendar 1997-06-25 ~ 1997-12-22
    IIF 29 - Secretary → 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.