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

Richards, Jonathan Mark

    Related profiles found in government register
  • Richards, Jonathan Mark
    British chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Barn, Wyck, Alton, Hampshire, GU34 3AL

      IIF 1 IIF 2
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 3
  • Richards, Jonathan Mark
    British co director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Barn, Wyck, Alton, Hampshire, GU34 3AL

      IIF 4
  • Richards, Jonathan Mark
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Jonathan Mark
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Barn, Wyck, Alton, Hampshire, GU34 3AL

      IIF 8 IIF 9 IIF 10
    • icon of address 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 11
    • icon of address 171, Midsummer Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1EB

      IIF 12
  • Richards, Jonathan Mark
    British non executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL

      IIF 13
  • Richards, Jonathan Mark
    British non executive director chairma born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Barn, Wyck, Alton, Hampshire, GU34 3AL

      IIF 14
  • Richards, Jonathan Mark
    British non-executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 15
  • Richards, Jonathan Mark
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY, England

      IIF 16
  • Richards, Jonathan Mark
    British nonexecutive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, London, SW14 8TN

      IIF 17
  • Richards, Jonathan Mark
    British software & technology born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Barn, Wyck, Alton, Hampshire, GU34 3AL

      IIF 18
  • Richards, Jonathan Mark
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Southwood, Thackhams Lane West Green, Hartley Wintrey, Hampshire, RG27 8JG

      IIF 19
  • Richards, Jonathan Mark
    British managing director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Southwood, Thackhams Lane West Green, Hartley Wintrey, Hampshire, RG27 8JG

      IIF 20 IIF 21
  • Richards, Jonathan Mark
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address Southwood, West Green, Hartley Wintney, Berkshire, RG27 8JD

      IIF 22
  • Richards, Jonathan Mark
    British y o t manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address Highview, Littleham, Bideford, Devon, EX39 5HN

      IIF 23
  • Richards, Jonathan Mark
    British y o t manager

    Registered addresses and corresponding companies
    • icon of address Highview, Littleham, Bideford, Devon, EX39 5HN

      IIF 24
  • Mr Jonathan Mark Richards
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House 72 London Road, St. Albans, Hertfordshire, AL1 1NS

      IIF 25
  • Richards, Jon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Gloucester House 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    23,984 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2000-10-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1997-03-21
    IIF 20 - Director → ME
  • 2
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-21
    IIF 21 - Director → ME
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,264,711 GBP2023-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2011-12-31
    IIF 1 - Director → ME
  • 4
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1995-08-31
    IIF 19 - Director → ME
  • 5
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2013-11-14
    IIF 8 - Director → ME
  • 6
    COMMUNITY ACTION (NORTH DEVON) - 2013-02-21
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2008-12-14
    IIF 23 - Director → ME
    icon of calendar 2002-01-09 ~ 2008-12-14
    IIF 24 - Secretary → ME
  • 7
    BROOMCO (4145) LIMITED - 2008-06-27
    icon of address Comtec Europe, 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2010-07-13
    IIF 13 - Director → ME
  • 8
    DAISY GROUP LIMITED - 2016-09-22
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2003-09-09
    IIF 5 - Director → ME
  • 9
    icon of address 171 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ 2014-11-07
    IIF 12 - Director → ME
  • 10
    TESTPLANT LIMITED - 2020-01-02
    DAWEBRIDGE LIMITED - 2008-06-20
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-02 ~ 2020-06-25
    IIF 3 - Director → ME
    icon of calendar 2008-07-04 ~ 2010-08-26
    IIF 27 - Secretary → ME
  • 11
    TESTPLANT EUROPE LIMITED - 2020-01-02
    DRIVEBLUE LIMITED - 2008-09-10
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2010-08-26
    IIF 26 - Secretary → ME
  • 12
    TESTPLANT TOPCO LIMITED - 2019-02-14
    COFFEE TOPCO LIMITED - 2016-05-27
    DE FACTO 2199 LIMITED - 2016-01-06
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2020-06-25
    IIF 16 - Director → ME
  • 13
    COMTEC HOLDINGS LIMITED - 2016-11-28
    NEW CO 123 LIMITED - 2015-02-02
    icon of address Comtec Europe Ltd, 3, The Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2017-11-22
    IIF 11 - Director → ME
  • 14
    INTERACTIVE 1 GROUP LIMITED - 2000-11-17
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,316 GBP2023-06-30
    Officer
    icon of calendar 2002-09-18 ~ 2004-01-20
    IIF 10 - Director → ME
  • 15
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2003-04-11
    IIF 18 - Director → ME
  • 16
    LOWCOSTTRAVELGROUP LIMITED - 2009-01-19
    LOWCOSTBEDS.COM LIMITED - 2006-02-08
    TWINSPAN LIMITED - 2004-05-05
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2015-12-16
    IIF 14 - Director → ME
  • 17
    SPARKASH LIMITED - 2009-01-19
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2015-12-18
    IIF 17 - Director → ME
  • 18
    BELLE ASSOCIATES LIMITED - 2005-07-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2005-04-26
    IIF 6 - Director → ME
  • 19
    QUADSTONE LIMITED - 2007-06-27
    ACROYARD LIMITED - 1995-02-07
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-12-07
    IIF 2 - Director → ME
  • 20
    RAMESYS HOLDINGS LIMITED - 2006-01-19
    RAMESES HOLDINGS LIMITED - 1999-01-26
    BROOMCO (1725) LIMITED - 1999-01-22
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2007-01-26
    IIF 9 - Director → ME
  • 21
    SHAREWORTH LIMITED - 1987-07-17
    icon of address Summers Place, Bordean, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 22 - Director → ME
  • 22
    icon of address 12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2018-02-01
    IIF 15 - Director → ME
  • 23
    MM TELEPERFORMANCE HOLDINGS LIMITED - 2012-06-18
    MM GROUP HOLDINGS LIMITED - 2005-01-07
    OVAL (1578) LIMITED - 2000-10-17
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2004-05-24
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.