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 Ian Hateley

    Related profiles found in government register
  • Mr Richard Ian Hateley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Wricklemarsh Road, London, SE3 8DH, England

      IIF 1
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 2
    • icon of address Brigade House, Brigade Street, London, SE3 0TW, England

      IIF 3 IIF 4
  • Hateley, Richard Ian
    British accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 5
  • Hateley, Richard Ian
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hateley, Richard Ian
    British

    Registered addresses and corresponding companies
  • Hateley, Richard Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Ian Hateley, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 3 Birchmere Row, Blackheath, London, SE3 0SS

      IIF 42
  • Hateley, Richard Ian

    Registered addresses and corresponding companies
    • icon of address 3, Birchmere Row, London, SE3 0SS, United Kingdom

      IIF 43
    • icon of address 35, Wricklemarsh Road, London, SE3 8DH, England

      IIF 44 IIF 45
  • Hateley, Richard

    Registered addresses and corresponding companies
    • icon of address 35, Wricklemarsh Road, London, SE3 8DH, England

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    CHERITH.CO.UK LIMITED - 2004-11-16
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2000-03-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-03-27 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2008-12-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-12-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-04-24 ~ now
    IIF 23 - Secretary → ME
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    69,969 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    316,032 GBP2015-09-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-04-25 ~ now
    IIF 44 - Secretary → ME
  • 8
    icon of address 35 Wricklemarsh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-09-16 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 24
  • 1
    BLACKHEATH CATOR ESTATE LIMITED - 1982-06-09
    icon of address The Old Bakehouse, 11 Blackheath Village, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,199,504 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 2009-09-22
    IIF 6 - Director → ME
    icon of calendar 2003-12-17 ~ 2004-11-20
    IIF 32 - Secretary → ME
  • 2
    SERVICE PLUS LIMITED - 2006-08-02
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 33 - Secretary → ME
  • 3
    GO-PLUS INTERNET SERVICES LIMITED - 2006-08-02
    FREECALL PLUS LIMITED - 1999-09-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 37 - Secretary → ME
  • 4
    ALNERY NO. 1460 LIMITED - 1995-05-26
    YORKSHIRE LINK (HOLDINGS) LIMITED - 2004-06-02
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-19 ~ 1999-03-01
    IIF 15 - Director → ME
  • 5
    YORKSHIRE LINK LIMITED - 2004-06-02
    ALNERY NO. 1410 LIMITED - 1995-02-06
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-02-19 ~ 1999-03-01
    IIF 17 - Director → ME
  • 6
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 26 - Secretary → ME
  • 7
    MARINET SYSTEMS LIMITED - 2007-10-26
    CONWY BARRAGE COMPANY LIMITED - 1994-11-28
    KITSIGN LIMITED - 1990-01-15
    icon of address 186 Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1999-03-01
    IIF 12 - Director → ME
  • 8
    icon of address 1 Birchmere Row, Pond Road, Blackheath, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,623 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-05-16
    IIF 11 - Director → ME
    icon of calendar 1993-05-19 ~ 2022-09-30
    IIF 28 - Secretary → ME
  • 9
    SPIRESHOT LIMITED - 1990-11-19
    icon of address Operations Centre, Express Way, Weeford Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1999-03-01
    IIF 10 - Director → ME
  • 10
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 25 - Secretary → ME
  • 11
    OYVA LTD - 2016-05-06
    icon of address 8 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,234 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-13
    IIF 18 - Director → ME
  • 12
    SPECIAL NETWORK SERVICES LIMITED - 2012-09-20
    icon of address 5 Churchill Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2014-12-16
    IIF 43 - Secretary → ME
  • 13
    MACQUARIE INFRASTRUCTURE (UK) LIMITED - 2013-03-28
    KVAERNER CORPORATE DEVELOPMENT LIMITED - 1999-11-10
    TRAFALGAR HOUSE CORPORATE DEVELOPMENT LIMITED - 1996-06-27
    CUNARD PASSENGER HOLDINGS LIMITED - 1988-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1999-03-01
    IIF 7 - Director → ME
  • 14
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 31 - Secretary → ME
  • 15
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-31 ~ 2009-02-16
    IIF 13 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-02-16
    IIF 36 - Secretary → ME
  • 16
    ROMATAPE LIMITED - 1998-09-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-12-31 ~ 2009-04-08
    IIF 9 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 29 - Secretary → ME
  • 17
    C.W.B. SYSTEMS SERVICES LIMITED - 2001-07-02
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2000-01-03
    IIF 40 - Secretary → ME
  • 18
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 42 - Secretary → ME
  • 19
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 39 - Secretary → ME
  • 20
    LEISURE PLUS LIMITED - 2007-08-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-02-16
    IIF 38 - Secretary → ME
  • 21
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 30 - Secretary → ME
  • 22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 27 - Secretary → ME
  • 23
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 35 - Secretary → ME
  • 24
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-08
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.