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

Handley, Richard

    Related profiles found in government register
  • Handley, Richard
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Baldwin Road, Birmingham, West Midlands, B30 3LB, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 30, Commercial Road, Swindon, SN1 5NS, England

      IIF 3
  • Mr Richard Handley
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Baldwin Road, Birmingham, B30 3LB, United Kingdom

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 30, Commercial Road, Swindon, SN1 5NS, England

      IIF 6
  • Handley, Richard David
    British

    Registered addresses and corresponding companies
    • icon of address 34 Prestbury Road, Cheltenham, Gloucestershire, GL52 2PP

      IIF 7 IIF 8
  • Handley, Richard David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW

      IIF 9
    • icon of address 34 Prestbury Road, Cheltenham, Gloucestershire, GL52 2PP

      IIF 10 IIF 11
  • Handley, Richard David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Walton House, Churchill Grove, Tewkesbury, Gloucestershire, GL20 8EL, England

      IIF 12
  • Handley, Richard David
    British lawyer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Prestbury Road, Cheltenham, Gloucestershire, GL52 2PP

      IIF 13
  • Handley, Richard David
    British solicitor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tulip Mews, London Road Holybourne, Alton, Hampshire, GU34 4BF, England

      IIF 14
    • icon of address 34 Prestbury Road, Cheltenham, Gloucestershire, GL52 2PP

      IIF 15 IIF 16 IIF 17
    • icon of address First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 18
  • Handley, Richard David
    British solicitors born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bpe Solicitors Llp, St James House, St James Square, Cheltenham, GL50 2EL

      IIF 19
  • Richard David Handley
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kfc, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EA, United Kingdom

      IIF 20
  • Handley, Richard David
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 21
    • icon of address William Burford House, Lansdown Place Lane, Cheltenham, GL50 2LB, England

      IIF 22
  • Handley, Richard David

    Registered addresses and corresponding companies
    • icon of address Hitchens Onsett, Scaleby, Carlisle, Cumbria, CA6 4JX, England

      IIF 23
    • icon of address 34 Prestbury Road, Cheltenham, Gloucestershire, GL52 2PP

      IIF 24 IIF 25
    • icon of address 2, Walton House, Churchill Grove, Tewkesbury, Gloucestershire, GL20 8EL, England

      IIF 26
  • Mr Richard Handley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Walton House, Tewkesbury, Gloucestershire, GL20 8EX, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    BCOMP 239 LIMITED - 2005-01-21
    icon of address 10 Grove Road, Shawford, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address Hitchens Onsett, Scaleby, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 30 Commercial Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 30 Commercial Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,232,275 GBP2024-02-28
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,914 GBP2025-02-28
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Langton Lodge, Cudnall Street, Charlton Kings, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address 2 Walton House, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,262 GBP2025-03-31
    Officer
    icon of calendar 1995-03-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 1995-03-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kfc, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,530,639 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address Walmar House 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1993-04-20 ~ 1993-05-17
    IIF 8 - Secretary → ME
  • 2
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-10-16
    Officer
    icon of calendar 2000-01-10 ~ 2006-02-12
    IIF 17 - Director → ME
  • 3
    OCCUPATIONAL THERAPY SERVICES LIMITED - 1985-05-21
    B & P NOMINEES LIMITED - 1996-03-06
    BUILDPORT LIMITED - 1984-07-11
    icon of address Bpe Solicitors Llp, First Floor St James' House, St James' Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2016-01-27
    IIF 18 - Director → ME
  • 4
    BCOMP 313 LIMITED - 2007-01-25
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    477,598 GBP2022-09-30
    Officer
    icon of calendar 2009-01-08 ~ 2011-01-05
    IIF 13 - Director → ME
  • 5
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    451,885 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2016-03-31
    IIF 21 - LLP Member → ME
  • 6
    icon of address C/o Bpe Solicitors Llp, St James House, St James Square, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2016-08-22
    IIF 19 - Director → ME
  • 7
    KEENINCOME LIMITED - 1993-01-15
    icon of address Silverdene Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    548,144 GBP2025-03-31
    Officer
    icon of calendar 1999-08-31 ~ 2005-06-28
    IIF 11 - Secretary → ME
  • 8
    icon of address Hitchens Onsett, Scaleby, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-07
    IIF 14 - Director → ME
  • 9
    JOHNSTON HOTELS LIMITED - 2002-12-05
    FOSSE MANOR HOTEL LIMITED - 2015-04-14
    icon of address 19 Common Road, Hanham, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    2,100,878 GBP2023-11-30
    Officer
    icon of calendar 2002-12-02 ~ 2005-06-23
    IIF 24 - Secretary → ME
  • 10
    ORLAKE ESTATES LIMITED - 2005-06-29
    APPLYINVEST LIMITED - 1997-02-05
    icon of address 30 Garratts Lane, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,435,690 GBP2024-09-30
    Officer
    icon of calendar 1996-12-30 ~ 1997-01-24
    IIF 25 - Secretary → ME
  • 11
    PEACE PENNELS LIMITED LIABILITY PARTNERSHIP - 2019-09-03
    icon of address Manor End, Manor End, North Curry, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2024-09-24
    IIF 22 - LLP Designated Member → ME
  • 12
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2025-05-31
    Officer
    icon of calendar ~ 2004-09-01
    IIF 15 - Director → ME
  • 13
    icon of address 22 Andover Road, Cheltenham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,414 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2007-02-01
    IIF 16 - Director → ME
    icon of calendar 2003-01-28 ~ 2007-02-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.