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

Haywood, Richard Peter

    Related profiles found in government register
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross - On - Wye, HR9 6DF, United Kingdom

      IIF 1
    • icon of address Overross House, Ross Park, Ross On Wye, HR9 7US, England

      IIF 2
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 3 IIF 4
    • icon of address Overross House, Ross Park, Ross-on-wye, HR9 7US, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 10 IIF 11
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 12 IIF 13
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 14
    • icon of address The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 15
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross On Wye, HR9 6DF, United Kingdom

      IIF 16
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 17
    • icon of address The Old Wharf, Armscote Road, Ilmington, Shipston-on-stour, CV36 4LL, England

      IIF 18
  • Haywood, Richard Peter
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 19
  • Haywood, Richard Peter
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 115 Drakefield Road, London, SW17 8RS

      IIF 20
  • Haywood, Richard Peter
    British business manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 21 IIF 22
  • Haywood, Richard Peter
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV364LL, United Kingdom

      IIF 23 IIF 24
    • icon of address The Old Wharf, The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL, United Kingdom

      IIF 25
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF

      IIF 26 IIF 27
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 28 IIF 29
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 30
  • Haywood, Richard Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 31
    • icon of address C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 32
    • icon of address 94, Symonds Road, Hitchin, SG5 2JL, England

      IIF 33
    • icon of address The Old Wharf, Armscote Road, Ilmington, Warwickshire, CV36 4LL

      IIF 34 IIF 35 IIF 36
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, England

      IIF 39
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Richard Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 43
  • Mr Richard Peter Haywood
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Foxcote Management Ltd Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44
    • icon of address Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 45
    • icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 46
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, England

      IIF 47
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 48 IIF 49
    • icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 1, Castle Street, Worcester, WR1 3AA

      IIF 53
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 54
  • Haywood, Richard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Haywood, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 56
  • Haywood, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Greenfresh, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Richard Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Richard Peter Haywood
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Norman House, 58 Norman Avenue, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    LECAD LTD - 2022-02-14
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Factory, Whitchurch, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,341 GBP2021-03-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ECODEV GROUP TRADING LTD - 2022-09-30
    icon of address The Factory, Whitchurch, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,138 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-10-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    ECODEV PROJECTS LTD - 2024-11-08
    icon of address The Factory, Whitchurch, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -261,646 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-08-13 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,201 GBP2017-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 18
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,229,111 GBP2016-06-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 70 Great Bridgewater Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SOUTHFLEET LTD - 2025-03-18
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Ham Bridge House, Clifton-on-teme, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 23 - Director → ME
Ceased 19
  • 1
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2024-10-16
    IIF 7 - Director → ME
  • 2
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2025-02-17
    IIF 6 - Director → ME
  • 3
    FUNCURRICULA LIMITED - 2007-10-26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-26 ~ 2008-03-05
    IIF 20 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ 2025-05-20
    IIF 58 - Secretary → ME
  • 5
    icon of address 15 Cheshire Drive, Upper Heyford, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2020-08-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-24
    IIF 34 - Director → ME
  • 6
    RENEWABLE ASSET MANAGEMENT LTD - 2019-11-08
    icon of address 31 Churchmead, Bassaleg, Newport, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,895 GBP2020-03-31
    Officer
    icon of calendar 2018-09-26 ~ 2021-08-06
    IIF 18 - Director → ME
    icon of calendar 2017-03-02 ~ 2018-09-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-09-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2021-08-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2024-10-16
    IIF 5 - Director → ME
  • 8
    icon of address Overross House, Ross Park, Ross On Wye, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    -1,193,538 GBP2024-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2024-10-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-05-11
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SIRIUS DEV (OAKLANDS) LTD - 2024-10-28
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ 2024-10-04
    IIF 17 - Director → ME
  • 10
    JOHNSONS ECO LIMITED - 2021-03-10
    ECODEV BESS 10 LIMITED - 2024-11-27
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-05-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    icon of calendar 2015-07-27 ~ 2022-04-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-09
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-05-07
    IIF 36 - Director → ME
  • 13
    icon of address 94 Symonds Road, Hitchin, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2014-02-06
    IIF 33 - Director → ME
  • 14
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-03-10
    IIF 27 - Director → ME
  • 16
    icon of address The Factory, Whitchurch, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2016-03-31
    IIF 41 - Director → ME
  • 17
    icon of address C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,278,909 GBP2024-05-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-10-21
    IIF 15 - Director → ME
  • 18
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-14 ~ 2013-03-15
    IIF 21 - Director → ME
  • 19
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2025-02-17
    IIF 8 - Director → ME

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.