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

Mr Richard Gregory Bernard

    Related profiles found in government register
  • Mr Richard Gregory Bernard
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tyndale Rise, Latchen, Longhope, GL17 0QB, England

      IIF 1 IIF 2
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 3 IIF 4 IIF 5
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 6 IIF 7
  • Mr Richard Gregory Bernard
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Acer Way, Monmouth, Monmouthshire, NP25 5UQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Britannia House, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 13
  • Bernard, Richard Gregory
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tyndale Rise, Latchen, Longhope, GL17 0QB, England

      IIF 14 IIF 15
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 16
  • Bernard, Richard Gregory
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Richard Gregory
    British finance director born in December 1976

    Resident in England

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

      IIF 22
  • Bernard, Richard Gregory
    British cfo born in December 1976

    Resident in Wales

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

      IIF 23
  • Bernard, Richard Gregory
    British company director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, Acer Way, Monmouth, Monmouthshire, NP25 5UQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 45, Acer Way, Monmouth, NP25 5UQ, Wales

      IIF 27 IIF 28
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 29
    • icon of address Britannia House, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 30
  • Bernard, Richard Gregory
    British director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 31 IIF 32
  • Bernard, Richard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 3rd Floor, 3 Colmore Row, Birmingham, B3 2BJ

      IIF 33
    • icon of address 48 Berners Way, Faringdon, Oxon, SN7 7NP

      IIF 34
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 35
  • Bernard, Richard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 36
  • Bernard, Richard
    British managing director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Central Offices, 3 Lorne Park Road, Bournemouth, Dorset, BH1 1AH, United Kingdom

      IIF 37
  • Bernard, Richard
    British telecoms consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Berners Way, Faringdon, Oxon, SN7 7NP

      IIF 38
  • Bernard, Richard Gregory

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

      IIF 39
    • icon of address 45, Acer Way, Monmouth, NP25 5UQ, Wales

      IIF 40
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2019-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    NEXTEC UTILITIES LIMITED - 2018-09-10
    icon of address 20 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Tyndale Rise, Latchen, Longhope, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    TWL INBOUND LIMITED - 2009-08-26
    icon of address Smith & Williamson Llp, 9 3rd Floor, 3 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CATERHAM CARS MILLENNIUM LTD - 2015-12-15
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,537 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    GLOUCESTERSHIRE CRICKET BOARD LIMITED - 2021-09-27
    icon of address The County Ground, Nevil Road, Bristol, Avon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 25 - Director → ME
  • 9
    HORSE AND HOME BUILDINGS LTD - 2010-04-12
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,156 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 45 Acer Way, Monmouth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -262,342 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF 39 - Secretary → ME
  • 13
    icon of address 45 Acer Way, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Tyndale Rise, Latchen, Longhope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Britannia House, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -605 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address C/o Lewis Alexander & Connaughton Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-03
    IIF 37 - Director → ME
  • 2
    SESUI LIMITED - 2021-09-28
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,452 GBP2021-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2006-04-12
    IIF 34 - Director → ME
  • 3
    icon of address 1a Chapel Street, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2009-09-30
    IIF 38 - Director → ME
  • 4
    NEXTEC IP LIMITED - 2018-04-19
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2019-05-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2019-05-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PROJECT MOBILITY LIMITED - 2012-01-25
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2013-08-17
    IIF 36 - Director → ME
    icon of calendar 2011-11-28 ~ 2016-09-09
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2016-11-27
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 6
    MISSION MOTORSPORT RACING LIMITED - 2019-04-13
    BROAD PEAK RACING LIMITED - 2012-08-01
    BROAD PEAK TECHNOLOGY LIMITED - 2007-11-21
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,466 GBP2024-02-29
    Officer
    icon of calendar 2017-01-10 ~ 2018-01-12
    IIF 16 - Director → ME
    icon of calendar 2006-04-19 ~ 2017-01-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-01-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2017-01-10
    IIF 21 - Director → ME
  • 8
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,805 GBP2023-12-30
    Officer
    icon of calendar 2018-02-18 ~ 2018-09-07
    IIF 22 - Director → ME
  • 9
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,669 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-06-25
    IIF 18 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-06-25
    IIF 42 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.