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

Worley, Richard John

    Related profiles found in government register
  • Worley, Richard John
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolwey House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

      IIF 1
  • Worley, Richard John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 2
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 3 IIF 4
    • icon of address Rolwey House, School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY, England

      IIF 5
    • icon of address Rolwey House, School Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 6
    • icon of address Unit 7, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 7
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 8
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 9 IIF 10
    • icon of address 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 11
  • Worley, Richard John
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 12
  • Worley, Richard John
    British sales & management born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 13
    • icon of address 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 14
  • Worley, Richard John
    British sales director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 15
  • Worley, Richard John
    British salesman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 16
  • Worley, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Rolwey House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

      IIF 17
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 18
  • Worley, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 19 IIF 20
    • icon of address Rolwey House, School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY, England

      IIF 21
  • Worley, Richard John
    British salesman

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 22
  • Mr Richard John Worley
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 23
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 24 IIF 25 IIF 26
    • icon of address Rolwey House, School Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 28
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 29
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 30
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 34
    • icon of address Whitehaven, Brook Lane, Botley, Southampton, SO30 2ER, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,956 GBP2024-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rolwey House School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1995-11-01 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527,166 GBP2016-09-30
    Officer
    icon of calendar 1993-04-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1993-04-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLUE DIAMOND TECHNOLOGIES LIMITED - 2005-08-09
    icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-04-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    BLUE DIAMOND BEARINGS LIMITED - 2005-08-09
    icon of address Unit 7 Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,645,507 GBP2023-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 71 The Hundred, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,325 GBP2023-09-30
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    PTF SOUTHERN LIMITED - 2011-06-13
    icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RACE-TEC SEALING LIMITED - 2009-04-06
    RACE-TEC NAK LIMITED - 2009-02-02
    icon of address Rolwey House School Lane, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 The Hundred, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 10
    NAK (EUROPE) LIMITED - 1991-01-11
    ROBECO INTERNATIONAL LIMITED - 2005-01-24
    ROBECO - NAK LIMITED - 1998-07-20
    icon of address 71 The Hundred, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,028,529 GBP2024-09-30
    Officer
    icon of calendar 1994-09-20 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,347 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,791 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BLUE DIAMOND BEARINGS LIMITED - 2005-08-09
    icon of address Unit 7 Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,645,507 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-07-24
    IIF 15 - Director → ME
    icon of calendar 2010-04-14 ~ 2018-07-24
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-11-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-07-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RACE-TEC SEALING LIMITED - 2009-02-02
    RACE-TEC NAK LIMITED - 2009-01-20
    RACE-TEC NAK LIMITED - 2009-04-06
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    733,924 GBP2016-10-31
    Officer
    icon of calendar 1999-07-20 ~ 2018-07-24
    IIF 1 - Director → ME
    icon of calendar 1996-10-11 ~ 2018-07-24
    IIF 17 - Secretary → ME
  • 4
    NAK (EUROPE) LIMITED - 1991-01-11
    ROBECO INTERNATIONAL LIMITED - 2005-01-24
    ROBECO - NAK LIMITED - 1998-07-20
    icon of address 71 The Hundred, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,028,529 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ 2021-07-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200,472 GBP2016-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2018-07-24
    IIF 4 - Director → ME
    icon of calendar 2007-11-09 ~ 2018-07-24
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-07-24
    IIF 24 - Has significant influence or control 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.