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

Littman, Richard Eric

    Related profiles found in government register
  • Littman, Richard Eric
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

      IIF 1 IIF 2
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 3
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 4
  • Littman, Richard Eric
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Alexandra Gardens, Muswell Hill, London, N10 3RN, England

      IIF 5
    • icon of address 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 6 IIF 7
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
    • icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts, AL1 5JN

      IIF 9
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 10
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 11
  • Littman, Richard Eric
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 12
  • Littman, Richard Eric
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 13
    • icon of address Unit 3, 1st Floor North, 369-391 Burnt Oak Broadway, Edgware, Middelsex, HA8 5AW, England

      IIF 14
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15 IIF 16 IIF 17
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 18
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 19
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Littman, Richard Eric
    British leisure born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid Conference & Events Centre, Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 23
  • Littman, Richard Eric
    British business manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 37b Gloucester Drive, London, N4 2LE

      IIF 24
  • Mr Richard Eric Littman
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, HA8 5AW, United Kingdom

      IIF 25
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 26
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 27 IIF 28
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 29 IIF 30 IIF 31
  • Littman, Richard
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 32
  • Littman, Richard Eric
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 33
  • Mr Richard Eric Littman
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mr Richard Littman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    IBIS (684) LIMITED - 2001-11-08
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    IBIS (685) LIMITED - 2001-11-08
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address Reed Taylor Benedict, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,169 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    WALLINGTON SERVICED OFFICES LIMITED - 2011-09-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 11
    IBIS (382) LIMITED - 2004-09-16
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -575,603 GBP2023-12-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,326 GBP2023-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,438 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    IBIS (301) LIMITED - 1995-12-29
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    838,458 GBP2023-12-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    467,448 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,125 GBP2023-12-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Reed Taylor Benedict, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 1 King William Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    403,675 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 33 - LLP Member → ME
Ceased 6
  • 1
    icon of address 37a Gloucester Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2003-09-11 ~ 2007-03-14
    IIF 24 - Director → ME
  • 2
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 6 - Director → ME
  • 3
    AMAZING ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 7 - Director → ME
  • 4
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-11-10
    IIF 23 - Director → ME
  • 5
    icon of address Elsley Court 20-22 Great Titchfield St, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-04-27
    IIF 10 - Director → ME
  • 6
    icon of address 2nd Floor, 1 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    272,749 GBP2015-07-31
    Officer
    icon of calendar 2009-07-03 ~ 2012-12-10
    IIF 5 - 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.