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

Grazier, Richard James

    Related profiles found in government register
  • Grazier, Richard James
    British chairman of the board of directors born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 1
  • Grazier, Richard James
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Grazier, Richard James
    British founder and ceo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, London, EC2A 3AY, England

      IIF 16
  • Grazier, Richard James
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Catterick Road, Bicester, OX26 1AW, England

      IIF 17
  • Grazier, Richard James
    British non-executive director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor Office, Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 18 IIF 19
  • Mr Richard James Grazier
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Catterick Road, Bicester, OX26 1AW, England

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    BRITISH EDUCATIONAL EQUIPMENT ASSOCIATION LIMITED (THE) - 1993-10-25
    icon of address 81 Rivington Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    896,750 GBP2024-03-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2 Catterick Road, Bicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,528 GBP2024-08-31
    Officer
    icon of calendar 2023-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    214,064 GBP2021-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 11 - Director → ME
  • 2
    COMMUNITY BRANDS UK HOLDINGS LTD - 2022-09-21
    EDUCATION BRANDS T2P HOLDINGS LIMITED - 2019-04-24
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    47,913,555 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 6 - Director → ME
  • 3
    icon of address 2 Darker Street, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,501 GBP2019-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2023-03-31
    IIF 17 - Director → ME
  • 4
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,653 GBP2021-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 7 - Director → ME
  • 5
    icon of address 15 Yorke Street, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2023-08-21
    IIF 15 - Director → ME
  • 6
    ROMEXX TECHNOLOGIES UK LIMITED - 2018-01-18
    icon of address Herschel House, 58 Herschel Street, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 10 - Director → ME
  • 7
    MACSCO 46 LIMITED - 2013-02-12
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 5 - Director → ME
  • 8
    icon of address 2 Darker Street, Leicester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    519,754 GBP2020-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2023-03-31
    IIF 4 - Director → ME
  • 9
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,200,507 GBP2022-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-13
    IIF 19 - Director → ME
  • 10
    JIGSAW PSHE LTD - 2023-12-27
    icon of address Top Floor Office, Grove House Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,991,140 GBP2022-06-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-12-13
    IIF 18 - Director → ME
  • 11
    GREENWOOD ACADEMIES EDUCATION SERVICES LIMITED - 2020-08-29
    CASTLEGATE 626 LIMITED - 2010-12-13
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2025-03-07
    IIF 1 - Director → ME
  • 12
    SWANKY APPS LIMITED - 2015-11-05
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    819,434 GBP2021-04-30
    Officer
    icon of calendar 2021-09-16 ~ 2023-03-31
    IIF 3 - Director → ME
  • 13
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,055 GBP2021-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 9 - Director → ME
  • 14
    SCHOOLMONEY LIMITED - 2011-09-08
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 8 - Director → ME
  • 15
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,729,198 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 12 - Director → ME
  • 16
    CAVENDISH COMMUNICATION PROJECTS LIMITED - 2017-11-03
    icon of address 2 Darker Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,082,553 GBP2021-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 13 - Director → ME
  • 17
    JOBTARGET LIMITED - 2016-02-10
    icon of address Herschel House, 58 Herschel Street, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207,714 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-03-31
    IIF 14 - 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.