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

Gogerty, Richard Howard

    Related profiles found in government register
  • Gogerty, Richard Howard
    British chairman and non executive director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Marriner Crescent, Lincoln, Lincolnshire, LN2 1BB, England

      IIF 1
  • Gogerty, Richard Howard
    British comapny chairman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW

      IIF 2
  • Gogerty, Richard Howard
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, DE75 7GX, England

      IIF 3
    • icon of address 2, Marriner Crescent, Lincoln, LN2 1BB, United Kingdom

      IIF 4
    • icon of address St Marys Croft, 13 Chapel Field North, Norwich, Norfolk, NR2 1NY, United Kingdom

      IIF 5
  • Gogerty, Richard Howard
    British consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Green, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ, United Kingdom

      IIF 6
  • Gogerty, Richard Howard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gogerty, Richard Howard
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gogerty, Richard Howard
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6a Cringleford Business Centre, Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU

      IIF 25 IIF 26
  • Gogerty, Richard Howard
    British accountant born in November 1965

    Registered addresses and corresponding companies
    • icon of address Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 27 IIF 28
  • Gogerty, Richard Howard
    British commercial manager born in November 1965

    Registered addresses and corresponding companies
    • icon of address Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 29 IIF 30
  • Gogerty, Richard Howard
    British manager born in November 1965

    Registered addresses and corresponding companies
    • icon of address Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 31
  • Gogerty, Richard Howard
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 32
  • Gogerty, Richard Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Marriner Crescent, Lincoln, Lincolnshire, LN2 1BB

      IIF 33
  • Mr Richard Howard Gogerty
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, DE75 7GX, England

      IIF 34
    • icon of address Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX, England

      IIF 35
    • icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7GX, United Kingdom

      IIF 36
    • icon of address West Central House, West Central Business Park, Runcorn Road, Lincoln, LN6 3QP, England

      IIF 37
    • icon of address West Central House West Central, Runcorn Road, Lincoln, LN6 3QP, England

      IIF 38
    • icon of address 1, The Green, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ

      IIF 39
  • Gogerty, Richard Howard

    Registered addresses and corresponding companies
    • icon of address Applegate House, Main Street Burton, Lincoln, Lincolnshire, LN1 2RD

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 The Green, Great Wolford, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,267 GBP2023-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BROOMCO (2542) LIMITED - 2001-07-12
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    249,770 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address West Central House West Central Business Park, Runcorn Road, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,128 GBP2024-06-30
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Minster Yard, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 29
  • 1
    icon of address Peershaws Berewyk Hall Court, White Colne, White Colne, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,214 GBP2022-03-30
    Officer
    icon of calendar 2005-11-17 ~ 2006-02-10
    IIF 24 - Director → ME
  • 2
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    icon of address Peershaws Bures Road, White Colne, Colchester, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    165,510 GBP2023-12-31
    Officer
    icon of calendar 2002-04-08 ~ 2005-12-28
    IIF 32 - Director → ME
  • 3
    CRUSE - BEREAVEMENT CARE - 2021-12-08
    CRUSE-BEREAVEMENT CARE LIMITED - 1994-10-18
    CRUSE THE NATIONAL ORGANISATION FOR THE WIDOWED ANDTHEIR CHILDREN LIMITED - 1987-07-02
    CRUSE CLUBS LIMITED - 1984-08-08
    icon of address Unit 01, One Victoria Villas, Richmond, Surrey
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2015-11-11
    IIF 2 - Director → ME
  • 4
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 12 - Director → ME
  • 5
    icon of address Ground Floor, Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,050 GBP2024-08-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-06-29
    IIF 31 - Director → ME
  • 6
    BROOMCO (2542) LIMITED - 2001-07-12
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2009-07-01
    IIF 16 - Director → ME
  • 8
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 11 - Director → ME
  • 9
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 13 - Director → ME
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 33 - Secretary → ME
  • 10
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    249,770 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    146,269 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2024-12-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2024-12-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    SILVERTOWN HOLDINGS LIMITED - 2012-02-23
    115CR (035) LIMITED - 2001-01-08
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 9 - Director → ME
  • 13
    SILVERTOWN PROPERTIES UK LIMITED - 2012-03-20
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 15 - Director → ME
  • 14
    WILKINSON RUBBER LINATEX LIMITED - 1990-01-01
    icon of address C/o Weir Minerals Europe, Halifax Road, Todmorden, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-09-06
    IIF 40 - Secretary → ME
  • 15
    FARNHAM TIMBER CO.LIMITED (THE) - 1980-12-31
    icon of address C/o Weir Minerals Europe, Halifax Road, Todmorden, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-07
    IIF 27 - Director → ME
  • 16
    icon of address St Marys Croft, 13 Chapel Field North, Norwich, Norfolk
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -389 GBP2017-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2016-02-05
    IIF 26 - Director → ME
  • 17
    icon of address St Marys Croft, 13 Chapel Field North, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,546 GBP2017-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2016-02-05
    IIF 5 - Director → ME
  • 18
    P1 TECHNOLOGY PARTNERS LIMITED - 2011-04-15
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -854,068 GBP2024-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2016-02-05
    IIF 25 - Director → ME
  • 19
    ICON WARNE LIMITED - 2012-02-23
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate
    Officer
    icon of calendar 2000-07-20 ~ 2009-07-01
    IIF 22 - Director → ME
  • 20
    ICON WARNE HOLDINGS LIMITED - 2012-02-23
    WARNE HOLDINGS LIMITED - 2000-10-05
    SLD (WARNE) LIMITED - 2000-04-11
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2009-07-01
    IIF 20 - Director → ME
  • 21
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2009-07-01
    IIF 14 - Director → ME
  • 22
    ICON NORTHERN RUBBER LIMITED - 2012-02-23
    ICON POLYMER LIMITED - 2005-10-03
    ICON MATERIAL TECHNOLOGIES LIMITED - 2001-12-27
    SERVDATA LIMITED - 1999-08-04
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2009-07-01
    IIF 8 - Director → ME
  • 23
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2002-12-31
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    IBIS (560) LIMITED - 2000-06-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2009-07-01
    IIF 19 - Director → ME
  • 24
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED - 2003-01-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2009-07-01
    IIF 23 - Director → ME
  • 25
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2009-07-01
    IIF 21 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-07
    IIF 28 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-07
    IIF 29 - Director → ME
  • 28
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-09-21
    IIF 4 - Director → ME
  • 29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-07
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.