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

Vecqueray, Richard John

    Related profiles found in government register
  • Vecqueray, Richard John
    British veterinary surgeon born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L, The Kidlington Centre, High Street, Kidlington, OX5 2DL, United Kingdom

      IIF 1
    • icon of address Suite 1a, Gilwilly Road, Gilwilly Industrial Estate, Penrith, CA11 9FF, England

      IIF 2 IIF 3
    • icon of address Suite 1a, Gilwilly Road, Gilwilly Industrial Estate, Penrith, CA11 9FF, United Kingdom

      IIF 4
  • Vecqueray, Richard John
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1BL, United Kingdom

      IIF 5
  • Vecqueray, Richard John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Page Bros, Mile Cross Lane, Norwich, NR6 6SA, England

      IIF 6
  • Vecqueray, Richard John
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, IP12 1BL, England

      IIF 7
  • Vecqueray, Richard John
    British veterinary surgeon born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L, The Kidlington Centre, High Street, Kidlington, OX5 2DL, United Kingdom

      IIF 8
    • icon of address Suite 1a, Cumbria House, Gilwilly Road, Penrith, CA11 9FF, United Kingdom

      IIF 9
    • icon of address Suite 1a, Gilwilly Road, Gilwilly Industrial Estate, Penrith, CA11 9FF, England

      IIF 10
  • Vecqueray, Richard John
    British veterinary surgeon

    Registered addresses and corresponding companies
    • icon of address 68 Arthur Street, Penrith, Cumbria, CA11 7TX

      IIF 11
  • Mr Richard John Vecqueray
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L, The Kidlington Centre, High Street, Kidlington, OX5 2DL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 1a, Cumbria House, Gilwilly Road, Penrith, CA11 9FF, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Page Bros, Mile Cross Lane, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Suite 1a Cumbria House, Gilwilly Road, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EBVC LIMITED - 2016-05-01
    icon of address Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    222,930 GBP2018-03-31
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    PRECISION DECISIONS LIMITED - 2022-11-10
    HILLKERB LIMITED - 2006-03-10
    icon of address Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,503 GBP2018-08-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 37 Great Pulteney Street, Bath, Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,204 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,766 GBP2017-12-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address The Firs, Ton Road, Llangybi, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    50,369 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-11-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EBVC LIMITED - 2016-05-01
    icon of address Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    222,930 GBP2018-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2008-04-05
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    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
  • 3
    KYNETEC MOA LIMITED - 2022-07-04
    MAP OF AG ANALYTICS LIMITED - 2022-06-29
    PRECISION PROSPECTING LIMITED - 2017-12-05
    icon of address Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ 2022-06-27
    IIF 5 - Director → ME
  • 4
    icon of address 15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,766 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.