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

Mr Richard John Meyers

    Related profiles found in government register
  • Mr Richard John Meyers
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, England

      IIF 1
  • Meyers, Richard John
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Meyers, Richard John
    British accountant born in December 1946

    Registered addresses and corresponding companies
    • 84 Hemingford Road, Islington, London, N1 1DD

      IIF 6
  • Meyers, Richard John
    British acountant born in December 1946

    Registered addresses and corresponding companies
    • 84 Hemingford Road, Islington, London, N1 1DD

      IIF 7
  • Meyers, Richard John
    British chartered accountant born in December 1946

    Registered addresses and corresponding companies
  • Meyers, Richard John
    British finance manager born in December 1946

    Registered addresses and corresponding companies
    • 84 Hemingford Road, Islington, London, N1 1DD

      IIF 14
  • Meyers, Richard John
    British group finance director born in December 1946

    Registered addresses and corresponding companies
  • Meyers, Richard John
    British

    Registered addresses and corresponding companies
  • Meyers, Richard John

    Registered addresses and corresponding companies
    • 84 Hemingford Road, Islington, London, N1 1DD

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 1
  • 1
    Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2022-03-31
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    GARDINER REFRIGERATION AND AIR CONDITIONING LIMITED - 1983-07-27
    St Brides House, 10 Salisbury Square, London
    Dissolved Corporate
    Officer
    2003-07-14 ~ 2003-09-29
    IIF 50 - Secretary → ME
  • 2
    BELHAVEN ESTATES LIMITED - 1994-04-29
    LEDBURY ESTATES LIMITED - 1990-05-11
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    1999-07-15 ~ 2001-05-31
    IIF 10 - Director → ME
  • 3
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    Related registration: 00889628
    ARM GROUP LIMITED - 2011-11-15
    Related registration: 03775461
    AGENTCHARM LIMITED - 1994-03-09
    Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    1997-02-28 ~ 1997-05-22
    IIF 25 - Director → ME
  • 4
    BLISS REFRIGERATION LIMITED
    - now
    Other registered number: 04411296
    ICG (UK) LIMITED - 2002-07-25
    Related registration: 04411296
    SUTER ENVIRONMENTAL LIMITED - 1997-09-05
    SEARLE MANUFACTURING COMPANY LIMITED - 1983-07-27
    Mrs E Whitehouse, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2003-07-14 ~ 2003-09-29
    IIF 48 - Secretary → ME
  • 5
    SEMARA BCG LIMITED - 2005-05-05
    SKETCHLEY B. C. G. LIMITED - 1998-07-28
    EQUIPU B.C.G. LIMITED - 1989-03-06
    B. C. G. SHOP EQUIPMENT LIMITED - 1984-09-14
    Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 40 - Director → ME
  • 6
    CHIROTECH TECHNOLOGY LIMITED
    - now
    Other registered number: 03503756
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    Related registration: 02695296
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    1999-08-01 ~ 2001-07-31
    IIF 14 - Director → ME
  • 7
    NEEDFOIL LIMITED - 1984-09-06
    Mark Collins, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-14 ~ 2003-09-29
    IIF 44 - Secretary → ME
  • 8
    ELT UNIFORMS LIMITED
    - now
    Other registered number: 01971991
    MOSS HOUSE GROUP LIMITED - 1991-01-23
    EQUIPU SYSTEMS LIMITED - 1989-03-30
    MOSS HOUSE GROUP LIMITED - 1988-04-06
    Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 22 - Director → ME
  • 9
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    Related registration: 02578069
    A.R.M. SERVICES LIMITED - 2001-12-31
    Related registration: NF003440
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Related registration: 02502316
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1997-02-28 ~ 1997-05-22
    IIF 20 - Director → ME
  • 10
    C/o Zolfo Cooper, The Observatory, Manchester
    Active Corporate (4 parents)
    Officer
    1999-04-29 ~ 2000-10-22
    IIF 8 - Director → ME
  • 11
    LATCHWISE LIMITED - 1978-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 38 - Director → ME
  • 12
    ASCOT PENSION TRUSTEES LIMITED - 2003-08-12
    Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2001-05-18 ~ 2001-07-31
    IIF 12 - Director → ME
  • 13
    20 Davis Way, Newgate Lane, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2002-08-15 ~ 2002-11-11
    IIF 6 - Director → ME
    2003-07-14 ~ 2003-09-29
    IIF 46 - Secretary → ME
  • 14
    HANDCLAP LIMITED - 1981-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-14 ~ 2003-10-07
    IIF 51 - Secretary → ME
  • 15
    ELT UNIFORMS LIMITED - 1991-01-23
    Related registration: 01706357
    LAWACT COMPANY NO. 27 LIMITED - 1986-02-07
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-05-22
    IIF 36 - Director → ME
    ~ 1997-05-22
    IIF 49 - Secretary → ME
  • 16
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    ~ 1997-05-22
    IIF 33 - Director → ME
  • 17
    JOHNSONS TEXTILE SERVICES LIMITED
    - now
    Other registered number: 11687539
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    Related registration: 11687539
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    Related registration: 11687539
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    ~ 1997-05-22
    IIF 16 - Director → ME
  • 18
    JSG PLC
    - now
    SEMARA VENDING PLC - 2004-08-27
    SKETCHLEY VENDING PLC - 1998-07-28
    BREAKMATE PLC - 1988-07-04
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 41 - Director → ME
  • 19
    GEA SEARLE LTD - 2016-01-06
    ICG (UK) LIMITED - 2008-12-21
    Related registration: 01205305
    BLISS REFRIGERATION LIMITED - 2002-07-25
    Related registration: 01205305
    FOCALSCALE LIMITED - 2002-05-15
    20 Davis Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-04-17 ~ 2003-09-30
    IIF 7 - Director → ME
  • 20
    BLISS & CO. LIMITED - 2017-01-04
    FOCALSCENE LIMITED - 2002-05-22
    20 Davis Way, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2002-04-17 ~ 2008-09-26
    IIF 11 - Director → ME
    2003-09-10 ~ 2008-09-26
    IIF 47 - Secretary → ME
  • 21
    8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 39 - Director → ME
  • 22
    Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    784,003 GBP2024-06-30
    Officer
    2011-06-10 ~ 2016-12-30
    IIF 2 - Director → ME
  • 23
    OXFORD DATA SYSTEMS LIMITED - 1991-01-23
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-05-22
    IIF 32 - Director → ME
    ~ 1997-05-22
    IIF 45 - Secretary → ME
  • 24
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1997-05-22
    IIF 18 - Director → ME
  • 25
    MINIT CFG LTD - 2002-09-03
    CLEARTRADE 2000 LTD. - 2001-07-13
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-07-26 ~ 2009-06-01
    IIF 9 - Director → ME
    2002-09-13 ~ 2003-12-15
    IIF 13 - Director → ME
    2013-12-12 ~ 2016-12-30
    IIF 5 - Director → ME
    2003-09-10 ~ 2003-10-07
    IIF 52 - Secretary → ME
  • 26
    Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,508,123 GBP2021-03-31
    Officer
    2011-04-27 ~ 2016-12-30
    IIF 3 - Director → ME
  • 27
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 19 - Director → ME
  • 28
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 26 - Director → ME
  • 29
    RECOGNITION EXPRESS LIMITED
    - now
    Other registered number: 03315574
    SKETCHLEY RECOGNITION EXPRESS LIMITED - 1997-04-28
    Related registration: 03315574
    BADGE MAN LIMITED - 1988-10-31
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    262,312 GBP2024-03-31
    Officer
    ~ 1997-04-25
    IIF 15 - Director → ME
  • 30
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 43 - Director → ME
  • 31
    SEMARA HOLDINGS LIMITED - 1999-09-08
    Related registration: 00143773
    SKETCHLEY SHOPFITTERS LIMITED - 1998-08-07
    HARPER AND HODGES LIMITED - 1987-09-17
    CAPITAL CLEANERS LIMITED - 1982-07-15
    Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1997-05-22
    IIF 31 - Director → ME
  • 32
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    ~ 1997-05-22
    IIF 21 - Director → ME
  • 33
    PHOTO QUICK LIMITED - 1998-09-03
    PLUM HOLDINGS LIMITED - 1993-04-23
    SASHGREEN LIMITED - 1984-11-28
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1997-05-22
    IIF 42 - Director → ME
  • 34
    SKETCHLEY INVESTMENTS LIMITED - 1998-07-28
    MARLOWE CLEANERS (TOOTING) LIMITED - 1977-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1997-05-22
    IIF 35 - Director → ME
  • 35
    SUPASNAPS LIMITED - 1998-07-28
    Related registration: 00343857
    SKETCHLEY FOOD SERVICES LIMITED - 1994-04-01
    KONDITOREI FOOD SERVICES LTD - 1989-04-10
    DAVIS & SON DYERS LONDON LIMITED - 1988-04-14
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 37 - Director → ME
  • 36
    SKETCHLEY NOMINEES LIMITED - 1999-09-01
    D. REID (CLEANERS) LIMITED - 1976-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 34 - Director → ME
  • 37
    SKETCHLEY TRUSTEES LIMITED - 1999-09-01
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 29 - Director → ME
  • 38
    VALETMAR LIMITED - 1980-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 27 - Director → ME
  • 39
    Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2022-03-31
    Officer
    2012-12-12 ~ 2016-12-30
    IIF 4 - Director → ME
  • 40
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Officer
    ~ 1997-05-22
    IIF 17 - Director → ME
  • 41
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    SUPASNAPS LIMITED - 1994-04-01
    Related registration: 00148619
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    Timpson House, Claverton, Wythenshawe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,701,553 GBP2024-09-28
    Officer
    1993-04-06 ~ 1997-05-22
    IIF 30 - Director → ME
  • 42
    TIMPSON SERVICES LIMITED
    - now
    Other registered numbers: 00323208, 00675216
    SKETCHLEY LIMITED - 2004-06-02
    Related registration: 05120198
    SEMARA HOLDINGS PLC - 2000-04-25
    Related registration: 00823226
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Officer
    1994-07-21 ~ 1997-05-22
    IIF 24 - Director → ME
  • 43
    8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    1995-10-02 ~ 1997-05-22
    IIF 28 - Director → ME
  • 44
    EXPRESS CLEANERS (RUSHDEN) LIMITED - 1994-05-10
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-22
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.