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

Owen, Richard Lawrence

    Related profiles found in government register
  • Owen, Richard Lawrence
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 1
    • icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 2
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • icon of address 2 Cambridge Court, Holborn Close, London, Greater London, NW7 4AZ, England

      IIF 4
    • icon of address 42 Marsh Lane, Mill Hill, London, NW7 4QH

      IIF 5
  • Owen, Richard Lawrence
    British accountant born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Owen, Richard Lawrence
    British chartered accountant born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 17
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 18 IIF 19
    • icon of address 42 Marsh Lane, Mill Hill, London, NW7 4QH

      IIF 20
    • icon of address 5, Cumberland Terrace Mews, London, NW1 4HR, United Kingdom

      IIF 21
  • Owen, Richard Lawrence
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Marsh Lane, Mill Hill, London, NW7 4QH

      IIF 22
  • Owen, Richard Lawrence
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Marsh Lane, Mill Hill, London, NW7 4QH

      IIF 23
  • Owen, Richard Lawrence
    British none born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 24
  • Richard Lawrence Owen
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 25
    • icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26
  • Owen, Richard Lawrence
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5, Cumberland Terrace Mews, London, NW1 4HR, United Kingdom

      IIF 27
  • Mr Richard Lawrence Owen
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 28
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    VESTOR PLC - 2002-02-06
    CHEERFUL SCOUT PLC - 2011-12-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-30 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,445 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FLEXDRAFT PROPERTIES LIMITED - 1992-05-19
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133,273 GBP2021-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    PRELYN LIMITED - 1979-12-31
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 5
    MARMACK SECURITIES LIMITED - 1993-07-30
    icon of address Grenville House, 4, Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    363,298 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CARLBRITE FINANCE LIMITED - 1993-05-20
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,731 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ADDLEISURE PLC. - 2009-12-21
    FITBUG HOLDINGS PLC - 2017-05-05
    RTI FIFTEEN PLC - 2004-09-06
    KIN GROUP PLC - 2018-09-18
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2004-07-19
    IIF 20 - Director → ME
  • 2
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,553 GBP2017-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-03-25
    IIF 24 - Director → ME
  • 3
    CHROMESERVE LIMITED - 1995-09-27
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    53,567 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2000-06-30 ~ 2020-03-25
    IIF 7 - Director → ME
  • 4
    FOOTBALLPARTNERS.COM LIMITED - 2000-01-12
    FOOTBALLDIRECTORY.CO.UK LIMITED - 2015-09-05
    ULTIMATE SPORTS GROUP LIMITED - 2015-10-29
    MUNDAYS (642) LIMITED - 2000-01-07
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2020-03-25
    IIF 8 - Director → ME
  • 5
    SOCCER ENTERPRISES LIMITED - 2013-11-05
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,611 GBP2018-12-31
    Officer
    icon of calendar 2001-03-30 ~ 2020-03-25
    IIF 14 - Director → ME
  • 6
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    CATENA GROUP PLC - 2021-05-07
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2020-03-25
    IIF 6 - Director → ME
  • 7
    SOUND OUT LABORATORIES LIMITED - 1976-12-31
    SOUNDOUT LABORATORIES LIMITED - 1986-03-07
    MARK KINGSLEY PLC - 2009-05-28
    SOUNDTRACS PLC - 2002-06-25
    icon of address C/o Valentine & Co 1st Floor Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,113,525 GBP2020-10-31
    Officer
    icon of calendar 1998-03-23 ~ 2001-05-17
    IIF 16 - Director → ME
  • 8
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    311,148 GBP2016-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2020-03-25
    IIF 18 - Director → ME
  • 9
    REVERSE TAKE-OVER INVESTMENTS PLC - 2013-10-22
    icon of address 30 City Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    75,287 GBP2018-12-31
    Officer
    icon of calendar 2000-11-17 ~ 2020-03-25
    IIF 17 - Director → ME
  • 10
    RTI EIGHTEEN PLC - 2005-07-06
    TELEMESSAGE INTERNATIONAL PLC - 2005-07-12
    MESSAGING INTERNATIONAL PLC - 2016-08-23
    icon of address 6 Heddon Street, London, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2005-07-20
    IIF 22 - Director → ME
  • 11
    icon of address 51 Ennerdale Drive, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,291 GBP2024-08-31
    Officer
    icon of calendar 2006-05-25 ~ 2020-03-25
    IIF 19 - Director → ME
  • 12
    TENNIS PARTNERS LIMITED - 2000-06-22
    icon of address 51 Ennerdale Drive, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,375 GBP2023-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2020-03-25
    IIF 9 - Director → ME
  • 13
    FOOTBALL ENTERPRISES LIMITED - 2005-08-17
    SUMMER CAMP ENTERPRISES LIMITED - 2013-12-20
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -981,939 GBP2021-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2020-03-25
    IIF 15 - Director → ME
  • 14
    PLUSTIP LIMITED - 2000-08-24
    WESTSIDE INVESTMENTS LIMITED - 2011-12-29
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -459 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2020-03-25
    IIF 11 - Director → ME
  • 15
    WESTSIDE MINING PLC - 2020-12-02
    icon of address 30 City Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    94,000 GBP2016-12-31
    Officer
    icon of calendar 2012-06-15 ~ 2020-03-25
    IIF 10 - Director → ME
  • 16
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2020-03-25
    IIF 12 - Director → ME
  • 17
    OPENINDICE LIMITED - 2000-08-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,513 GBP2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2020-03-25
    IIF 13 - Director → ME
  • 18
    RTI TEN PLC - 2004-02-25
    icon of address Dte House, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2004-03-30
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.