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

Rickey, Robert

    Related profiles found in government register
  • Rickey, Robert
    Northern Irish director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 1
  • Rickey, Robert
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 3, 31-33, Main Street, Saintfield, Ballynahinch, BT24 7AB, Northern Ireland

      IIF 2
  • Rickey, Robert
    Northern Irish owner born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shrewsbury Dale, Saintfield, Ballynahinch, BT24 7NE, Northern Ireland

      IIF 3
  • Mr Robert Rickey
    Northern Irish born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 4
  • Rickey, Robert Zachary
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 3 Ambleside, Saintfield, Ballynahinch, BT24 7DT, Northern Ireland

      IIF 5
    • icon of address Apartment 8, 3 Ambleside, Saintfield, Ballynahinch, BT24 7DT, Northern Ireland

      IIF 6 IIF 7
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 8
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 9 IIF 10 IIF 11
  • Rickey, Robert Zachary
    British owner born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 5, 3 Ambleside, Saintfield, Ballynahinch, County Down, BT24 7DT, Northern Ireland

      IIF 13
  • Robert Rickey
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 14
  • Mr Robert Rickey
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 3, 31-33, Main Street, Saintfield, Ballynahinch, BT24 7AB, Northern Ireland

      IIF 15
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 16
  • Robert Zachary Rickey
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 17
  • Mr Robert Zachary Rickey
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 17 Dennison Industrial Estate, Avondale Drive, Ballyclare, BT39 9EB, Northern Ireland

      IIF 18
    • icon of address Apt 5, 3 Ambleside, Saintfield, Ballynahinch, County Down, BT24 7DT, Northern Ireland

      IIF 19
    • icon of address Apt 8, 3 Ambleside, Saintfield, Ballynahinch, BT24 7DT, Northern Ireland

      IIF 20
    • icon of address Apt 8, Ambleside, Saintfield, Ballynahinch, County Down, BT24 7DT, Northern Ireland

      IIF 21
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 22
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 23 IIF 24
  • Rickey, Robert Zachary
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 25
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 26
  • Robert Zachary Rickey
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 1 & 2 Nendrum Park, 14 Jubilee Road, Newtownards, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 41 Brunswick Road, Shoreham-by-sea, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,071,566 GBP2023-12-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    323,208 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 3, 31-33 Main Street, Saintfield, Ballynahinch, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,236 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    110,283 GBP2023-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,771 GBP2021-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,433 GBP2020-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,504 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,799 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CUNNINGHAM LOGISTICS LTD - 2018-05-09
    icon of address Unit 17 Dennison Industrial Estate, Avondale Drive, Ballyclare, Northern Ireland
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -275,755 GBP2023-12-31
    Officer
    icon of calendar 2018-05-09 ~ 2024-08-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2024-08-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 41 Brunswick Road, Shoreham-by-sea, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,071,566 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    S & J KERMODE LTD - 2020-07-07
    icon of address Eh20 Business Centre, 6 Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,134 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-01-16
    IIF 6 - Director → ME
  • 4
    APPLICATION PROCESSORS LTD - 2017-05-25
    icon of address First Floor, 52 High Street, Mold, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,335 GBP2020-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.