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

Colburn, Richard Whiting

    Related profiles found in government register
  • Colburn, Richard Whiting
    American business executive born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 1
  • Colburn, Richard Whiting
    American company director born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, United States

      IIF 2
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, Usa

      IIF 3 IIF 4
  • Colburn, Richard Whiting
    American director born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • 25, High Street, Cobham, Surrey, KT11 3DH, United Kingdom

      IIF 5
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 6
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, United States

      IIF 7 IIF 8
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, Usa

      IIF 9 IIF 10 IIF 11
    • Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 14
  • Colburn, Richard Whiting
    American executive born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 15
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois, 60065, Usa

      IIF 16 IIF 17 IIF 18
    • Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 19 IIF 20 IIF 21
  • Colburn, Richard
    American company director born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, WS10 7WP, United Kingdom

      IIF 22
  • Mr Richard Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • 4 Royal Terrace, Edinburgh, EH7 5AB

      IIF 23
  • Mr Richard Whiting Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 24
  • Richard Whiting Colburn
    American born in January 1943

    Resident in United States

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 25
  • Colburn, Richard W
    American business executive born in January 1943

    Registered addresses and corresponding companies
    • 1221 Abrams Road No 340, Richardson, Texas, Usa

      IIF 26
  • Colburn, Richard
    American businessman born in January 1948

    Registered addresses and corresponding companies
    • 555 Skokie Boulevard, Suite 555, Northbrook, Illinois 60062, United States

      IIF 27
  • Richard Colburn
    American born in January 1943

    Registered addresses and corresponding companies
    • Suite 555, 555 Skokie Boulevard, Northbrook, Illinois, 60062, United States

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    AMARI METALS LIMITED - 2006-04-20
    KINGSTON METALS LIMITED - 2001-01-04
    UNIPLOT LIMITED - 1998-05-15
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (7 parents)
    Officer
    2004-03-22 ~ now
    IIF 14 - director → ME
  • 2
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2018-10-01 ~ now
    IIF 20 - director → ME
  • 3
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Officer
    2023-01-01 ~ now
    IIF 22 - director → ME
  • 4
    UK STEELSTOCK LIMITED - 2006-04-20
    DUNERA LIMITED - 1986-06-26
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (5 parents, 14 offsprings)
    Officer
    1998-05-20 ~ now
    IIF 19 - director → ME
  • 5
    CLERKENWELL ALUMINIUM & STAINLESS HOLDINGS LIMITED - 2012-05-01
    COBHAM METALS LIMITED - 2011-04-05
    LATTERHALF LIMITED - 2011-03-24
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-06 ~ now
    IIF 5 - director → ME
  • 6
    2266 Groom Road, Baker, Louisiana, 70714, United States
    Corporate (6 parents)
    Officer
    1995-01-23 ~ now
    IIF 27 - director → ME
  • 7
    DUNARD MANAGEMENT SERVICES LIMITED - 1989-11-13
    PRIMASH LIMITED - 1985-12-30
    4 Royal Terrace, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 814 208 So. Lasalle Street, Chicago, Illinois, United States
    Corporate (3 parents)
    Beneficial owner
    1987-03-25 ~ now
    IIF 29 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 29 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 29 - Has significant influence over the entity as the trustees of a trustOE
  • 9
    Suite 200 701 S. Carson Street, Carson City, Nevada, United States
    Corporate (3 parents, 1 offspring)
    Beneficial owner
    1991-12-17 ~ now
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 28 - Has significant influence over the entity as the trustees of a trustOE
  • 10
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Corporate (6 parents, 23 offsprings)
    Officer
    1996-02-05 ~ now
    IIF 8 - director → ME
  • 11
    FURTHER REVIEW LIMITED - 2010-03-04
    Edmundson House, Tatton Street, Knutsford, Cheshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-03-29 ~ now
    IIF 15 - director → ME
  • 12
    TITLEIMAGE LIMITED - 1991-08-01
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (6 parents, 66 offsprings)
    Officer
    1992-12-31 ~ now
    IIF 7 - director → ME
  • 13
    Votec House, Hambridge Lane, Newbury, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,200,302 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    Unit 15b Thorney Leys Park, Witney, England
    Corporate (2 parents)
    Officer
    2002-07-31 ~ now
    IIF 2 - director → ME
  • 16
    VIVOID LTD - 2018-11-27
    Britannia House, Junction Street, Darwen, Lancashire, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-01 ~ now
    IIF 6 - director → ME
Ceased 12
  • 1
    AMARI METALS LIMITED - 2006-04-20
    KINGSTON METALS LIMITED - 2001-01-04
    UNIPLOT LIMITED - 1998-05-15
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (7 parents)
    Officer
    1998-05-14 ~ 2002-07-31
    IIF 3 - director → ME
  • 2
    AMARI METALS LIMITED - 1998-05-27
    ALMET STOCKHOLDERS LIMITED - 1989-09-06
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (4 parents)
    Officer
    1998-05-29 ~ 2000-06-23
    IIF 16 - director → ME
  • 3
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    UK TOOLS LIMITED - 1991-01-01
    GUSTLAKE LIMITED - 1988-03-17
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-11-28
    IIF 12 - director → ME
  • 4
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1995-12-21 ~ 1997-11-28
    IIF 10 - director → ME
  • 5
    INHOCO 159 LIMITED - 1992-01-02
    Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    1991-12-26 ~ 1997-11-28
    IIF 4 - director → ME
  • 6
    AALCO METALS (DORMANT) LIMITED - 2008-04-10
    AALCO METALS LIMITED - 2006-04-20
    GLYNWED METAL SERVICES (HOLDINGS) LIMITED - 1998-05-27
    GLYNWED METAL SERVICES LIMITED - 1997-10-01
    DURAPIPE INTERNATIONAL LIMITED - 1989-03-13
    INCLEDON AND LAMBERTS LIMITED - 1976-12-31
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1998-05-29 ~ 2000-06-23
    IIF 17 - director → ME
  • 7
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1995-12-21 ~ 2009-07-27
    IIF 11 - director → ME
  • 8
    JAYLEM LIMITED - 2010-02-10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    ~ 2009-07-27
    IIF 18 - director → ME
  • 9
    ROLLED ALLOYS (UK) LTD - 2011-01-06
    ROLLED ALLOYS LIMITED - 2002-04-23
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-01-02 ~ 1997-06-30
    IIF 26 - director → ME
  • 10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    1992-12-31 ~ 1997-11-28
    IIF 9 - director → ME
  • 11
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    Votec House, Hambridge Lane, Newbury, Berkshire
    Corporate (4 parents, 10 offsprings)
    Officer
    1993-12-20 ~ 2009-07-27
    IIF 13 - director → ME
  • 12
    WILSONS PLC - 2009-08-21
    LANDLODGE PLC - 1986-11-28
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Corporate (4 parents)
    Officer
    2009-07-31 ~ 2018-10-01
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.