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

Riley, Dominic

    Related profiles found in government register
  • Riley, Dominic
    British chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 1
    • icon of address C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, WR14 2LL, England

      IIF 2
    • icon of address Image House, 10 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS, England

      IIF 3 IIF 4
  • Riley, Dominic
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 5
    • icon of address Eltisley Business Park, Potton Road, Abbotsley, St. Neots, Cambridgeshire, PE19 6TX

      IIF 6
  • Riley, Dominic
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Road, Worcester, WR2 4QQ

      IIF 7
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE, United Kingdom

      IIF 8
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 9 IIF 10 IIF 11
  • Riley, Dominic
    British chairman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF

      IIF 12
    • icon of address Unit A2, The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF, United Kingdom

      IIF 13 IIF 14
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 15
    • icon of address Pickersleigh Road, Malvern Link, Worcestershire, WR14 2LL

      IIF 16
  • Riley, Dominic
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 The Rowans, Chalfont St. Peter, Buckinghamshire, SL9 8SE

      IIF 17
    • icon of address Unit H2 Grovelands Ind Estate, Longford Road, Exhall, Coventry, CV7 9ND

      IIF 18
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE, United Kingdom

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 21
    • icon of address The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS

      IIF 22
  • Riley, Dominic
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 The Rowans, Chalfont St. Peter, Buckinghamshire, SL9 8SE

      IIF 23 IIF 24
    • icon of address 30, The Rowans, Chalfont St Peters, Gerrards Cross, Bucks, SL9 8SE, United Kingdom

      IIF 25
  • Riley, Dominic
    British non-executive chairman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE, United Kingdom

      IIF 26
  • Riley, Dominic
    British non-executive director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England

      IIF 27
  • Riley, Dominic
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 28
  • Mr Dominic Riley
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE

      IIF 29
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE, United Kingdom

      IIF 30
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 31
  • Mr Dominic Riley
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF

      IIF 32 IIF 33
  • Riley, Dominic
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 The Rowans, Chalfont St. Peter, Buckinghamshire, SL9 8SE

      IIF 34
  • Riley, Dominic

    Registered addresses and corresponding companies
    • icon of address 30, The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    INGLEBY (1874) LIMITED - 2011-12-16
    icon of address 2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 30 The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    194,174 GBP2024-06-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-11-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 106 Stonebridge Drive, Frome, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    902,543 GBP2024-01-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 30 The Rowans, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,158,639 GBP2022-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 30 The Rowans, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,480 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address New Road, Worcester
    Active Corporate (10 parents)
    Equity (Company account)
    477,924 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2015-09-29
    Officer
    icon of calendar 2014-09-23 ~ 2015-03-31
    IIF 28 - Director → ME
  • 2
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-03-31
    IIF 26 - Director → ME
  • 3
    icon of address Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,654,049 GBP2024-09-30
    Officer
    icon of calendar 2013-10-24 ~ 2019-06-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address 179-191 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-01-10
    IIF 23 - Director → ME
  • 5
    TRACKLAW LIMITED - 2003-12-18
    icon of address 179-191 Borough High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,666,168 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2008-01-10
    IIF 24 - Director → ME
  • 6
    PIMCO 2328 LIMITED - 2005-09-28
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2013-03-15
    IIF 27 - Director → ME
  • 7
    CONSUMER INVESTMENT PARTNERS LTD - 2013-07-03
    INGLEBY (1887) LIMITED - 2012-11-23
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-07-02
    IIF 18 - Director → ME
  • 8
    MORGAN TECHNOLOGIES LIMITED - 2018-08-10
    icon of address Pickersleigh Road, Malvern Link, Worcestershire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2019-04-03
    IIF 16 - Director → ME
  • 9
    MACRO ART HOLDINGS LIMITED - 2024-03-22
    icon of address Eltisley Business Park Potton Road, Abbotsley, St. Neots, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2023-11-16
    IIF 6 - Director → ME
  • 10
    icon of address Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ 2022-11-08
    IIF 5 - Director → ME
  • 11
    CHEMIGRAPHIC HOLDINGS LIMITED - 2019-07-17
    PROJECT MURDOCH HOLDINGS LIMITED - 2011-09-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2019-06-26
    IIF 13 - Director → ME
  • 12
    CHEMIGRAPHIC MID-CO LIMITED - 2019-07-17
    PROJECT MURDOCH ACQUISITIONS LIMITED - 2011-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2019-06-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-06-26
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-03 ~ 2019-12-31
    IIF 2 - Director → ME
  • 14
    icon of address 30 The Rowans, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-04-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEWINCCO 1056 LIMITED - 2011-02-16
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2012-06-29
    IIF 25 - Director → ME
  • 16
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2021-05-26
    IIF 22 - Director → ME
    icon of calendar 2002-12-01 ~ 2011-09-27
    IIF 17 - Director → ME
    icon of calendar 2002-12-01 ~ 2010-01-13
    IIF 34 - 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.