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

Maryniak, Richard Andrew

    Related profiles found in government register
  • Maryniak, Richard Andrew
    British

    Registered addresses and corresponding companies
    • 60, Eaton Rise, London, W5 2HA

      IIF 1
    • Flat 3, 48 Sutherland Avenue, London, W9 2QU, United Kingdom

      IIF 2
  • Maryniak, Richard Andrew
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 3
    • Aqualate Hall, Stafford Road, Newport, TF10 9DB, England

      IIF 4
  • Maryniak, Richard Andrew
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Eaton Rise, London, W5 2HA

      IIF 5
  • Maryniak, Richard Andrew
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Maryniak, Richard Andrew
    British executive born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Eaton Rise, London, W5 2HA

      IIF 7
  • Maryniak, Richard Andrew
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Sutherland Avenue, London, W9 2QU

      IIF 8
  • Maryniak, Richard Andrew
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Assistants 82, Rainham Road, Rainham, Essex, RM13 7RJ, England

      IIF 9
  • Maryniak, Richard Andrew
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 10
  • Maryniak, Richard Andrew
    British executive born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 48 Sutherland Avenue, London, W9 2QU, United Kingdom

      IIF 11
  • Maryniak, Richard Andrew
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 48 Sutherland Avenue, London, W9 2QU, United Kingdom

      IIF 12
  • Mr Richard Andrew Maryniak
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, England

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • Aqualate Hall, Stafford Road, Newport, TF10 9DB, England

      IIF 15
    • Office Assistants 82, Rainham Road, Rainham, Essex, RM13 7RJ

      IIF 16
  • Mr Richard Andrew Maryniak
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 10
  • 1
    48 SUTHERLAND AVENUE LIMITED - now
    48 SUTHERLAND AVENUE LIMITED
    - 2026-01-27 02894742 01643714... (more)
    91 C/o Jw Property Management, 91 Randolph Avenue, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    -1,082 GBP2019-03-31
    Officer
    2012-04-06 ~ 2017-06-16
    IIF 8 - Director → ME
  • 2
    AQUALATE CASTLE HOLDINGS LIMITED
    14447549
    Aqualate Hall, Stafford Road, Newport, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,271 GBP2024-03-31
    Officer
    2022-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEEMEE LIMITED
    08045220
    Office Assistants 82 Rainham Road, Rainham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,834 GBP2023-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    BLACK SWAN INNOVATE LIMITED
    09578996
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    CITIZEN GOOD LIMITED
    13114585
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,876 GBP2023-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CONSPIRACY CONSULTANTS LTD
    - now 07218980
    THE CONSPIRACY GROUP LIMITED
    - 2010-06-24 07218980 06384869... (more)
    3rd Floor, 140 - 142 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-09 ~ 2012-02-24
    IIF 12 - Director → ME
  • 7
    REESETS LIMITED
    14267495
    11 Laura Place, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,400 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-11-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE CONSPIRACY GROUP LTD
    - now 06384869 12732362... (more)
    THE BRAND CONSPIRACY LTD
    - 2010-07-22 06384869
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (8 parents)
    Officer
    2007-09-28 ~ 2012-02-24
    IIF 5 - Director → ME
    2007-09-28 ~ 2012-02-24
    IIF 1 - Secretary → ME
  • 9
    THE YOUTH CONSPIRACY LIMITED
    05020930
    Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-20 ~ 2012-02-24
    IIF 7 - Director → ME
  • 10
    YOUR CONSPIRACY LTD
    06806187
    3rd Floor 140 - 142 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-30 ~ 2012-02-24
    IIF 11 - Director → ME
    2009-01-30 ~ 2012-02-24
    IIF 2 - Secretary → 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.