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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Rickard

    Related profiles found in government register
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP

      IIF 1
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP

      IIF 2
  • Rickard, David
    United Kingdom born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 3
  • Rickard, David
    United Kingdom manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 4
  • Rickard, David
    United Kingdom patent advisor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 5
  • Rickard, David
    United Kingdom patent attorney born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 6
  • Mr David John Rickard
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 7
    • Windle Works, Southampton Road, Cadnam, Southampton, Hampshire, SO40 2NF, United Kingdom

      IIF 8
  • Mr David Rickard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 9
  • Mr David Rickard
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Waterland Farm, Forest Green, Dorking, Surrey, RH5 5SG

      IIF 10
    • 8, Blackstock Mews, London, N4 2BT, England

      IIF 11 IIF 12
    • Unit 2 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ

      IIF 13
  • Rickard, David John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandlers Ford, Eastleigh, Hants, SO53 2LR, United Kingdom

      IIF 14
    • 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 15
  • Rickard, David
    Irish director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandlers Ford, SO53 2LR

      IIF 16 IIF 17 IIF 18
    • Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 19
  • Rickard, David John, Mr.
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, England

      IIF 20
  • Rickard, David
    United Kingdom patent agent

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 21
  • Rickard, David
    United Kingdom patent attorney

    Registered addresses and corresponding companies
  • Rickard, David
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kirby Cottage, The Street, Plaxtol, Sevenoaks, Kent, TN15 0QH, England

      IIF 24
  • Rickard, David
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rickard, David
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 173 Elm Park Mansions, London, SW10 0AX

      IIF 27
  • Rickard, David
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 3 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ, United Kingdom

      IIF 28 IIF 29
  • Rickard, David
    British accountant

    Registered addresses and corresponding companies
    • 173 Elm Park Mansions, London, SW10 0AX

      IIF 30
  • Rickard, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Rickard, David

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments 19
  • 1
    AGENT ORIENTED SOFTWARE LIMITED
    04139462
    10 Wellington Street, Cambridge, England
    Active Corporate (11 parents)
    Officer
    2001-01-11 ~ 2008-02-13
    IIF 23 - Secretary → ME
  • 2
    AINSWORTH ACOUSTICS & INSULATION LIMITED
    - now 03820025 03819961... (more)
    AINSWORTH ACOUSTICS LIMITED
    - 2008-09-29 03820025
    Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AINSWORTH INSULATION LIMITED
    - now 03819961 03996530... (more)
    AINSWORTH INSULATIONS LIMITED - 2000-07-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-05-04 ~ 2019-10-18
    IIF 19 - Director → ME
  • 4
    B.R.AINSWORTH(SOUTHERN)LIMITED
    00851776
    Camelot, Armstrong Road, Brockenhurst, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-05-04 ~ 2011-03-01
    IIF 18 - Director → ME
  • 5
    C S DESIGN & BUILD LIMITED
    - now 03996530
    AINSWORTH INSULATION (W) LIMITED
    - 2009-08-26 03996530 03819961... (more)
    CASS INSULATION LTD - 2005-07-28
    Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2007-05-04 ~ 2010-07-06
    IIF 16 - Director → ME
  • 6
    DESKSPACE LIMITED
    - now 03887400
    COLTHEN LIMITED - 1999-12-23
    F5, 111 Cambridge Road, Great Shelford, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2000-09-04 ~ 2001-02-16
    IIF 6 - Director → ME
    2001-08-16 ~ 2006-07-27
    IIF 21 - Secretary → ME
    2000-09-04 ~ 2001-02-16
    IIF 22 - Secretary → ME
  • 7
    INCOMPASS IP EUROPE LIMITED
    - now 06130219
    IPULSE (IP) EUROPE LIMITED
    - 2014-11-12 06130219
    DIGITAL TELECOMS SOLUTIONS UK LIMITED
    - 2014-06-12 06130219
    51 Paddock Mead, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    2010-03-27 ~ 2014-02-01
    IIF 4 - Director → ME
    2010-03-27 ~ 2016-03-21
    IIF 33 - Secretary → ME
  • 8
    IPULSE (IP) LIMITED
    - now 06811308
    HEROCROWN LIMITED
    - 2009-04-09 06811308
    26 Mallinson Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-03-24 ~ now
    IIF 3 - Director → ME
    2010-04-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    IPULSE (IP) PARTNERS LLP
    OC377734
    26 Mallinson Road, London
    Active Corporate (2 parents)
    Officer
    2012-08-16 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    MEDIA TECH SOLUTIONS LTD
    08006524
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 29 - Director → ME
  • 11
    PORTHMEOR HOUSE CONSULTING LIMITED
    - now 07465790
    LUDUSLIFE UK LTD
    - 2016-08-10 07465790
    Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2016-08-05 ~ 2024-12-01
    IIF 24 - Director → ME
    Person with significant control
    2016-08-05 ~ 2025-11-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    RICKARDS (1993) LIMITED
    - now 02846038 08006532
    PLSL 234 LIMITED - 1993-09-07
    8 Blackstock Mews, London, England
    Active Corporate (9 parents)
    Officer
    1995-12-01 ~ now
    IIF 25 - Director → ME
    1997-01-06 ~ 2002-11-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    RICKARDS FINANCIAL SERVICES LIMITED
    04453931
    Unit 2 Market Yard Mews, 194 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 27 - Director → ME
    2002-06-07 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
  • 14
    RICKARDS MEDIA SERVICES LIMITED
    - now 03276679
    LETTERDRAW LIMITED
    - 1996-12-30 03276679
    8 Blackstock Mews, London, England
    Active Corporate (4 parents)
    Officer
    1996-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    RICKARDS3 LTD
    08006532 02846038
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 16
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Officer
    2009-01-27 ~ 2010-01-27
    IIF 5 - Director → ME
  • 17
    SUS PRO GROUP LTD
    - now 04742922
    WOODALL FASTENERS LTD - 2018-11-07
    Windle Works Southampton Road, Cadnam, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2018-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SUSTAINABLE PRODUCT GROUP LIMITED
    11521599
    5 Ridgeway Close, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    WATERLAND SECURITIES LIMITED
    03291228
    Waterland Farm, Forest Green, Dorking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1996-12-12 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE

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.