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

Wiles, Richard Paul Cook

    Related profiles found in government register
  • Wiles, Richard Paul Cook
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 19, York Eco Business Centre, Amy Johnson Way Clifton Moor, York, North Yorkshire, YO30 4AG, United Kingdom

      IIF 1
    • icon of address 34 Knapton Lane, York, North Yorkshire, YO26 5PU

      IIF 2
  • Wiles, Richard Paul Cook

    Registered addresses and corresponding companies
    • icon of address 271, Huntington Road, York, YO31 9BR, United Kingdom

      IIF 3
    • icon of address Mudd & Co, 5 Peckitt Street, York, YO1 9SF, England

      IIF 4
    • icon of address York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, United Kingdom

      IIF 5
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 6
  • Wiles, Richard Paul Cook
    British chartered surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Knapton Lane, York, North Yorkshire, YO26 5PU

      IIF 7
  • Wiles, Richard

    Registered addresses and corresponding companies
    • icon of address Mudd & Co, 5 Peckitt Street, York, YO1 9SF, England

      IIF 8
  • Wiles, Richard
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 9
  • Wiles, Richard Paul Cook, Mr.
    British chartered surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Huntington Road, York, YO31 9BR, United Kingdom

      IIF 10
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 11
  • Wiles, Richard Paul Cook, Mr.
    British chartrered surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, United Kingdom

      IIF 12
  • Wiles, Richard Paul Cook, Mr.
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 13
  • Wiles, Paul
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Estley Community College, Station Road, Broughton Astley, Leicester, LE9 6PT

      IIF 14
  • Wiles, Paul
    British management consultancy born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer House, High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE, England

      IIF 15
  • Wiles, Paul
    British reseller born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inoativ Ltd, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 16
  • Wiles, Paul, Mr.
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmstead, Longmans Lane, Newgate Street, Cottingham, East Yorkshire, HU16 4DY, England

      IIF 17
  • Mr. Richard Paul Cook Wiles
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Knapton Lane, York, YO26 5PU, England

      IIF 18
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG

      IIF 19
  • Richard Wiles
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 20
  • Mr Paul Wiles
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmstead, Longmans Lane, Newgate Street, Cottingham, HU16 4DY, England

      IIF 21
  • Mr Paul Wiles
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer House, High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Mercer House High Street, Redbourn, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2024-02-29
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-01-30
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address York Eco Business Centre, Amy Johnson Way, York
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,660 GBP2024-01-31
    Officer
    icon of calendar 2006-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    MCBEATH AND WILES LTD - 2015-08-28
    icon of address York Eco Business Centre, Amy Johnson Way, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,893 GBP2020-01-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 8
  • 1
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2024-01-30
    Officer
    icon of calendar 2017-03-07 ~ 2023-08-11
    IIF 17 - Director → ME
  • 2
    icon of address 4-6 Gillygate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,732 GBP2024-12-31
    Officer
    icon of calendar 2005-06-03 ~ 2012-05-29
    IIF 7 - Director → ME
    icon of calendar 2009-01-22 ~ 2011-09-15
    IIF 1 - Secretary → ME
  • 3
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,894 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-06-30
    IIF 4 - Secretary → ME
  • 4
    icon of address Peter Bebb & Co, 271 Huntington Road, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2012-07-16
    IIF 2 - Secretary → ME
  • 5
    GROUNDTAKE PROPERTY MANAGEMENT LIMITED - 1988-06-17
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-10-23 ~ 2016-03-31
    IIF 6 - Secretary → ME
  • 6
    THOMAS ESTLEY COMMUNITY COLLEGE - 2016-08-16
    icon of address Thomas Estley Community College, Station Road, Broughton Astley, Leicester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2019-08-31
    IIF 14 - Director → ME
  • 7
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,048 GBP2024-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2014-06-30
    IIF 8 - Secretary → ME
  • 8
    icon of address 271 Huntington Road, York
    Active Corporate (3 parents)
    Equity (Company account)
    13,083 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-23
    IIF 10 - Director → ME
    icon of calendar 2010-12-10 ~ 2011-11-23
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.