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

Schaefer, Richard Wolfgang Henry

    Related profiles found in government register
  • Schaefer, Richard Wolfgang Henry
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schaefer, Richard Wolfgang Henry
    British cfo born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schaefer, Richard Wolfgang Henry
    British chief executive officer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 19
  • Schaefer, Richard Wolfgang Henry
    British chief financial officer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Import Building, 2 Clove Crescent, London, E14 2BE, England

      IIF 20
    • Import Building, 7th Floor, 2 Clove Crescent, London, E14 2BE, England

      IIF 21
  • Schaefer, Richard Wolfgang Henry
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Import Building, Clove Crescent, London, E14 2BE, United Kingdom

      IIF 22
  • Scha*fer, Richard Wolfgang Henry
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

      IIF 23
  • Scha*fer, Richard Wolfgang Henry
    British head of finance technology & support born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schafer, Richard Wolfgang Henry
    British cfo born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Carr Lane, Hull, East Yorkshire, HU1 3RE

      IIF 38
  • Schafer, Richard Wolfgang Henry
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 39
  • Schafer, Richard Wolfgang Henry
    British head of finance technology & support born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

      IIF 40 IIF 41 IIF 42
  • SchÄfer, Richard Wolfgang Henry
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

      IIF 43
  • SchÄfer, Richard Wolfgang Henry
    British head of finance technology & support born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schafer, Richard Wolfgang Henry
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Harewood, 8 Walton Avenue, Henley-on-thames, RG9 1LA, England

      IIF 115
  • Schafer, Richard
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 116 IIF 117
    • Harewood, 8 Walton Avenue, Henley On Thames, RG9 1LA, United Kingdom

      IIF 118
  • Mr Richard Schafer
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harewood, 8 Walton Avenue, Henley On Thames, RG9 1LA, United Kingdom

      IIF 119
  • Schafer, Richard Wolfgang Henry

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7FJ, England

      IIF 120
  • Mr Richard Wolfgang Henry Schafer
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Harewood, 8 Walton Avenue, Henley-on-thames, RG9 1LA, England

      IIF 121
child relation
Offspring entities and appointments
Active 29
  • 1
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    Related registration: 03318088
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 2 - Director → ME
  • 2
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 75 - Director → ME
  • 3
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    KAML POWER UK LIMITED - 2018-05-24
    KAML UK LIMITED - 2017-11-13
    Harewood, 8 Walton Avenue, Henley On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,992 GBP2022-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 5
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 3 - Director → ME
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 7 - Director → ME
  • 7
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    RFBCO 80 LIMITED - 1999-04-14
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 5 - Director → ME
  • 8
    Other registered number: 03607871
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    Related registration: 03607871
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 10 - Director → ME
  • 9
    Other registered numbers: 12005063, 12013644
    MEIF 6 FIBRE HOLDINGS LIMITED - 2021-08-02
    37 Carr Lane, Hull, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 8 - Director → ME
  • 10
    Other registered numbers: 12005063, 12013574
    MEIF 6 FIBRE INVESTMENTS LIMITED - 2021-07-30
    37 Carr Lane, Hull, England
    Active Corporate (6 parents)
    Officer
    2025-07-31 ~ now
    IIF 11 - Director → ME
  • 11
    Other registered numbers: 12013574, 12013644
    MEIF 6 FIBRE LIMITED - 2021-07-30
    37 Carr Lane, Hull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 9 - Director → ME
  • 12
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 4 - Director → ME
  • 13
    FANPLUS LIMITED - 1998-09-21
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 1 - Director → ME
  • 14
    20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    7th Floor, Import Building, 2 Clove Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 16
    7th Floor, Import Building, 2 Clove Crescent, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 17
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 107 - Director → ME
  • 18
    KEEZEN LIMITED - 1985-02-21
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 59 - Director → ME
  • 19
    STEVTON (NO. 87) LIMITED - 1996-03-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 69 - Director → ME
  • 20
    ALNERY NO. 2281 LIMITED - 2002-09-11
    Related registrations: 04492915, 04492919
    37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363 GBP2018-03-31
    Officer
    2025-02-28 ~ dissolved
    IIF 38 - Director → ME
  • 21
    TILTALE LIMITED - 1987-09-11
    Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 65 - Director → ME
  • 22
    Harewood, 8 Walton Avenue, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 23
    PINNACLE CELLULAR LIMITED - 1989-06-15
    Related registration: SC127133
    ARTLEN LIMITED - 1987-09-11
    Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 24
    SMART421 TECHNOLOGY GROUP PLC - 2006-09-25
    KUDOSFIRST PUBLIC LIMITED COMPANY - 2001-05-15
    37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 6 - Director → ME
  • 25
    VODACENTRE LIMITED - 1997-11-05
    RIEMER ENTERPRISES LIMITED - 1997-07-03
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 60 - Director → ME
  • 26
    Other registered number: 03357115
    TALKLAND TELECOMMUNICATIONS LIMITED - 2002-02-15
    EUROPA TELECOMMUNICATIONS LIMITED - 1990-04-09
    Related registration: 02448646
    EUROPA SECURITIES LIMITED - 1986-07-11
    Related registration: 01886147
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 96 - Director → ME
  • 27
    AIR CALL COMMUNICATIONS LIMITED - 1997-08-01
    AIR CALL PAGING LIMITED - 1991-12-18
    AIR CALL COMMUNICATIONS LIMITED - 1989-05-25
    GOMATIC LIMITED - 1985-12-23
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-30 ~ dissolved
    IIF 98 - Director → ME
  • 28
    AIRETEL LIMITED - 2002-08-20
    GENERALMILE LIMITED - 1987-04-08
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 105 - Director → ME
  • 29
    ELLIS TROWBRIDGE LIMITED - 1993-06-11
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 99 - Director → ME
Ceased 89

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.