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

Tribe, Richard Jonathan

    Related profiles found in government register
  • Tribe, Richard Jonathan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, England

      IIF 1
    • icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, United Kingdom

      IIF 2
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 3
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 4
  • Tribe, Richard Jonathan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 5
  • Tribe, Richard Jonathan
    British events consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Hill, Cuilfail, Lewes, East Sussex, BN7 2BE

      IIF 6
  • Tribe, Richard Jonathan
    British exhibition organiser born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Well, TN2 4AG, England

      IIF 7
    • icon of address Maplefield, Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX, United Kingdom

      IIF 8
  • Tribe, Richard Jonathan
    British joint managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, TN2 4AG, United Kingdom

      IIF 9
  • Tribe, Richard Jonathan
    British md resolution events ltd born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Hawkwell Barn, Hawkwell Business Centre, Pembury, Kent, TN2 4AG, England

      IIF 10
  • Tribe, Richard Jonathan
    British sales director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, TN2 4AG, United Kingdom

      IIF 11
  • Tribe, Richard Jonathan
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Well, TN2 4AG, United Kingdom

      IIF 12
  • Tribe, Richard Jonathan
    British joint managing director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Pastheap Farm, Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4BL

      IIF 13
  • Mr Richard Jonathan Tribe
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, BN7 2BE, United Kingdom

      IIF 14
    • icon of address Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent, TN4 8TW

      IIF 15
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 16
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 17
  • Tribe, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Suite 4, Hawkwell Barn, Hawkwell Business Centre, Pembury, Kent, TN2 4AG, England

      IIF 18
  • Tribe, Richard Jonathan
    British exhibition organiser

    Registered addresses and corresponding companies
    • icon of address Maplefield, Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 19
  • Tribe, Richard Jonathan
    British joint managing director

    Registered addresses and corresponding companies
    • icon of address Twainmeads, Ewehurst Lane Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 20
  • Tribe, Richard Jonathan
    British sales director

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 21
  • Richard Tribe
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 22
  • Tribe, Richard Jonathan

    Registered addresses and corresponding companies
    • icon of address Pastheap Farm, Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4BL

      IIF 23
  • Mr Richard Jonathan Tribe
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Events Limited, Hawkwell Barn, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    TALENT 3.0 LTD - 2019-12-12
    icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118,137 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 2 - Director → ME
  • 2
    CUILFAIL MANAGEMENT LIMITED - 1994-03-29
    icon of address Pine Hill, Cuilfail, Lewes, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    16,823 GBP2024-04-30
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 6 - Director → ME
  • 3
    PHCO53 LIMITED - 2003-10-07
    icon of address Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,521 GBP2024-06-30
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    29,151 GBP2024-03-31
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    PHCO90 LIMITED - 2004-07-22
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,341 GBP2024-06-30
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,225 GBP2024-06-30
    Officer
    icon of calendar 1999-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    TALENT 3.0 LTD - 2019-12-12
    icon of address Badan Lodge, Cuilfail, Lewes, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118,137 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2022-04-07
    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
    icon of address 5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2016-02-08
    IIF 10 - Director → ME
    icon of calendar 2012-01-10 ~ 2016-02-08
    IIF 18 - Secretary → ME
  • 3
    PHCO53 LIMITED - 2003-10-07
    icon of address Peter Hodgson & Co, 65 Lower Green Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,521 GBP2024-06-30
    Officer
    icon of calendar 2003-10-04 ~ 2007-04-12
    IIF 13 - Director → ME
    icon of calendar 2003-10-04 ~ 2007-04-12
    IIF 23 - Secretary → ME
    icon of calendar 2007-04-13 ~ 2020-03-21
    IIF 20 - Secretary → ME
  • 4
    icon of address 1 Exchange Square, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    341,245 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2021-12-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2021-12-29
    IIF 24 - Has significant influence or control OE
  • 5
    PHCO272 LIMITED - 2010-06-29
    icon of address 1 Exchange Square, Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,809,678 GBP2020-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2021-12-29
    IIF 3 - Director → ME
  • 6
    PHCO90 LIMITED - 2004-07-22
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,341 GBP2024-06-30
    Officer
    icon of calendar 2004-07-12 ~ 2020-03-23
    IIF 21 - Secretary → ME
  • 7
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,225 GBP2024-06-30
    Officer
    icon of calendar 1999-03-19 ~ 2020-03-22
    IIF 19 - Secretary → ME
  • 8
    icon of address 1 Exchange Square, Jewry Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,336 GBP2020-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2021-12-29
    IIF 4 - 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.