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

Nevinson, Richard John

    Related profiles found in government register
  • Nevinson, Richard John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Court, Warrington, Cheshire, WA1 1RG, Uk

      IIF 1
    • icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 2 IIF 3 IIF 4
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, Uk

      IIF 8
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 9
    • icon of address Brunel House, 340 Firecrest Court, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 10
    • icon of address The Willows, Knutsford Road Grappenhall, Warrington, Cheshire, WA4 2TY

      IIF 11 IIF 12
    • icon of address The Willows, Knutsford Road, Grappenhall, Warrington, WA4 2TY, England

      IIF 13
  • Nevinson, Richard John
    British non executive director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 14
  • Nevinson, Richard John
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, England

      IIF 15
  • Nevinson, Richard John
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 16 IIF 17
    • icon of address The Willows, 248 Knutsford Road, Warrington, Cheshire, WA4 2TY

      IIF 18
  • Nevinson, Richard John
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 19
  • Nevinson, Richard John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 20
    • icon of address James House, Stonecross Business Park, 5 Yew Tree Way, Warrington, WA3 3JD, England

      IIF 21 IIF 22
  • Nevinson, Richard John
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Massey Hall, Half Acre Lane, Thelwall, Warrington, WA4 3JE, England

      IIF 23
  • Nevinson, Richard
    British engineer born in April 1963

    Registered addresses and corresponding companies
    • icon of address The Brambles 5 Radley Lane, Houghton Green, Warrington, Cheshire, WA2 0TB

      IIF 24
  • Nevinson, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 25
    • icon of address The Willows, Knutsford Road Grappenhall, Warrington, Cheshire, WA4 2TY

      IIF 26
  • Nevinson, Richard John
    British engineer

    Registered addresses and corresponding companies
    • icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 27
  • Mr Richard John Nevinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, 5 Yew Tree Way, Warrington, WA3 3JD, England

      IIF 28 IIF 29
    • icon of address Massey Hall, Half Acre Lane, Thelwall, Warrington, WA4 3JE, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address James House Stonecross Business Park, 5 Yew Tree Way, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,923 GBP2022-03-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BROOKSON FINANCIAL SERVICES LIMITED - 2001-01-12
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-07-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    icon of address James House Stonecross Business Park, 5 Yew Tree Way, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,802,550 GBP2024-04-05
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Massey Hall Half Acre Lane, Thelwall, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BROOKSON DIRECTORS LIMITED - 2014-12-03
    FIELDBUREAU LIMITED - 2001-04-09
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 1 - Director → ME
  • 8
    BROOKSON SECRETARY LIMITED - 2015-03-04
    HIREPAINT LIMITED - 2001-04-09
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Massey Hall Half Acre Lane, Thelwall, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address James House Stonecross Business Park, 5 Yew Tree Way, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,923 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2014-12-18
    IIF 16 - Director → ME
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2014-12-18
    IIF 17 - Director → ME
    icon of calendar 2007-04-05 ~ 2007-04-05
    IIF 12 - Director → ME
  • 4
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-12-18
    IIF 15 - Director → ME
    icon of calendar 2014-12-18 ~ 2015-08-19
    IIF 10 - Director → ME
  • 5
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2007-04-02
    IIF 11 - Director → ME
    icon of calendar 2008-10-10 ~ 2014-12-18
    IIF 7 - Director → ME
    icon of calendar 1995-11-21 ~ 2008-07-22
    IIF 26 - Secretary → ME
  • 6
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ 2014-12-18
    IIF 6 - Director → ME
  • 7
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    icon of calendar 2007-04-05 ~ 2014-12-18
    IIF 4 - Director → ME
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2014-12-18
    IIF 5 - Director → ME
  • 9
    BROOKSON FINANCIAL SERVICES LIMITED - 2001-01-12
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-09-13
    IIF 24 - Director → ME
  • 10
    HAMMER RIGHTS LIMITED - 2013-09-17
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -481 GBP2021-03-31
    Officer
    icon of calendar 2014-04-09 ~ 2014-04-09
    IIF 14 - Director → ME
  • 11
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2014-12-18
    IIF 2 - Director → ME
    icon of calendar 2003-11-04 ~ 2014-12-18
    IIF 25 - Secretary → ME
  • 12
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2014-12-18
    IIF 9 - Director → ME
  • 13
    THG PLC
    - now
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2010-03-27
    IIF 18 - 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.