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

Frankel, Richard George

    Related profiles found in government register
  • Frankel, Richard George
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemington House, Hemington House, Hemington, Peterborough, Cambs, PE8 5QL, United Kingdom

      IIF 1
    • icon of address Hemington House, Hemington, Peterborough, Cambridgeshire, PE8 5QL

      IIF 2
  • Frankel, Richard George
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 3
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, United Kingdom

      IIF 4
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 5 IIF 6
    • icon of address Unit 1 Kings Court, Headlands House, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 7
  • Frankel, Richard George
    British property dealer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 8
  • Frankel, Richard George
    British property manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 9
  • Frankel, Richard George
    British retired born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hemington House, Hemington, Peterborough, PE8 5QL, England

      IIF 10
  • Mr Richard George Frankel
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1 Kings Court, Headlands House, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 16 IIF 17
  • Richard George Frankel
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering, NN15 6WJ, United Kingdom

      IIF 18
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 19
  • Frankel, Richard
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Frere Street, Battersea, London, SW11 2JA

      IIF 20
  • Frankel, Richard George
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 21
  • Frankel, Richard George
    British

    Registered addresses and corresponding companies
    • icon of address Hemington House, Hemington, Peterborough, Cambridgeshire, PE8 5QL

      IIF 22
  • Frankel, Richard
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 18b Cabul Road, London, SW11 2PN

      IIF 23
  • Frankel, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 9 Frere Street, Battersea, London, SW11 2JA

      IIF 24
  • Mr Richard George Frankel
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,209 GBP2024-09-30
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-11-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,246,634 GBP2024-03-31
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MOTOR BROADCASTING COMPANY LIMITED - 2016-10-13
    S.APP IT LIMITED - 2019-04-08
    PICTURES DESCRIPTION FRANKEL LIMITED - 2022-07-04
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,274 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    WRF0010 LIMITED - 2004-03-04
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,682 GBP2025-03-31
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 9 - Director → ME
  • 9
    THE FULHAM PIZZA COMPANY LIMITED - 2021-12-22
    icon of address Unit 1 Kings Court Headlands House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address L18, The Gas Works, 2 Michael Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2015-09-22
    IIF 1 - Director → ME
  • 2
    MAPROUTE RESIDENTS COMPANY LIMITED - 1988-03-23
    icon of address C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    195,153 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-12-10
    IIF 23 - Director → ME
  • 3
    icon of address 4 The Rise, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2010-06-21
    IIF 2 - Director → ME
    icon of calendar 2006-06-20 ~ 2010-06-21
    IIF 22 - Secretary → ME
  • 4
    SAGE COMMUNICATIONS & EVENTS LIMITED - 2023-04-21
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-04-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    WRF0010 LIMITED - 2004-03-04
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,682 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-03-13 ~ 2025-03-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,830,312 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2024-10-01
    IIF 10 - Director → ME
  • 7
    THE FULHAM PIZZA COMPANY LIMITED - 2021-12-22
    icon of address Unit 1 Kings Court Headlands House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-03 ~ 2023-11-03
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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.