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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wortley, Richard

    Related profiles found in government register
  • Wortley, Richard
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 1 IIF 2
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 3
  • Wortley, Richard
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 4 IIF 5
    • Arden Green, Bowerland Lane, Crowhurst, Surrey, RH7 6DF

      IIF 6
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 7
  • Wortley, Richard
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 8
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 9
    • Arden Green, Bowerland Lane, Crowhurst, Surrey, RH7 6DF

      IIF 10 IIF 11 IIF 12
    • Acorn House, 74-94, Cherry Orchard Road, Croydon, CR0 6BA, United Kingdom

      IIF 13
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA, United Kingdom

      IIF 17
    • 88, Ashley Road, Walton-on-thames, Surrey, KT12 1HP

      IIF 18
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 19
  • Wortley, Richard
    British director mobile telecoms born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 20
  • Wortley, Richard
    British director telecommunications born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 21
  • Wortley, Richard
    British telecommunications executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 22
  • Wortley, Richard
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 23 IIF 24
  • Mr Richard Wortley
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 25
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 26
    • Arden Green, Bowerland Lane, Crowhurst, Surrey, RH7 6DF, United Kingdom

      IIF 27
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 28 IIF 29
    • North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 30
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 31
  • Mr Richard Wortley
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 32
  • Wortley, Richard

    Registered addresses and corresponding companies
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    70 PARKHURST ROAD LTD
    10389927
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Officer
    2017-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-01 ~ 2017-09-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANYTHING 4 MOBILES LIMITED
    - now 03113938
    ANYTHING MOBILE LIMITED - 2006-02-08
    CELLULAR ACE LIMITED - 2001-12-28
    ACE ACCESSORIES LIMITED - 1996-01-31
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ARDEN GREEN MANAGEMENT LIMITED
    - now 07860086
    MOBILEPLACE ONLINE LIMITED
    - 2012-11-20 07860086
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -151,264 GBP2024-11-30
    Officer
    2011-11-24 ~ 2025-11-05
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    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
  • 4
    ARGENT SOUTHERN LIMITED
    - now 02892807
    CHITTER-CHATTER TELECOM LTD.
    - 2010-05-21 02892807 07261802
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (5 parents)
    Officer
    1994-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CCS LOGISTICS LTD
    - now 07248406
    CHITTER CHATTER SERVICES LIMITED
    - 2013-03-08 07248406
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CHATTERCLOUD LTD
    08743079
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHITTER CHATTER DIRECT LIMITED
    - now 06904226
    BEST SIM DEALS LIMITED
    - 2010-05-13 06904226
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    2009-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHITTER CHATTER TELECOM LIMITED
    07261802 02892807
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    CHROMEVALUE DEVELOPMENTS LIMITED
    08252239
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -504,256 GBP2024-11-30
    Officer
    2012-10-15 ~ 2014-03-25
    IIF 23 - Director → ME
    2014-03-25 ~ now
    IIF 2 - Director → ME
  • 10
    CHROMEVALUE HOLDINGS LIMITED
    08251723
    Craftwork Studios, 1-3 Dufferin Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,621,292 GBP2022-11-30
    Officer
    2012-10-12 ~ 2014-03-25
    IIF 24 - Director → ME
    2013-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 11
    CHROMEVALUE LIMITED
    03694892
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    1999-04-19 ~ now
    IIF 11 - Director → ME
  • 12
    DEVASSIST LIMITED
    08303873 07915521
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2024-11-29
    Officer
    2013-11-28 ~ 2018-12-17
    IIF 4 - Director → ME
  • 13
    DIRECTMONEY (LOANS) LTD
    08033035
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 19 - Director → ME
    2012-04-17 ~ 2014-03-25
    IIF 9 - Director → ME
  • 14
    EXCLUSIVE CATERERS LIMITED - now
    HIRE EXCLUSIVE LIMITED
    - 2016-05-23 08103880
    88 Ashley Road, Walton-on-thames, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,038 GBP2015-06-30
    Officer
    2012-08-08 ~ 2016-04-21
    IIF 18 - Director → ME
  • 15
    GAMMA PHARMACEUTICAL LTD
    07373355
    Acorn House, 74-94, Cherry Orchard Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 16
    INCITE ENTERTAINMENT LIMITED
    10866684
    Bemin House, Cox Lane, Chessington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    POWER MOBILE LIMITED
    - now 04587422
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    2008-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VICTUS RETAIL LIMITED
    08730327
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 19
    VICTUS RETAILING LTD
    - now 08730477
    PITA PIT TRADING LIMITED
    - 2014-03-27 08730477
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 20
    VOXSTARMOBILE LTD
    - now 08686048
    APPSIM LTD
    - 2013-12-20 08686048
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WORLDWIDE MEDIA DIRECT LIMITED
    - now 07409301
    WORLDWIDE MEDIA DIRECT PLC
    - 2014-06-03 07409301
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Officer
    2012-02-14 ~ dissolved
    IIF 7 - Director → ME
    2012-04-15 ~ dissolved
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.