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

Hull, Richard John

    Related profiles found in government register
  • Hull, Richard John
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 1 IIF 2
    • icon of address 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 3 IIF 4
    • icon of address 55, York Road, North Weald, Epping, Essex, CM16 6HT, England

      IIF 5
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
    • icon of address 55, 55 York Road, York Road, North Weald, CM16 6HT, United Kingdom

      IIF 7
  • Hull, Richard John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Bowden House, Lucklyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 8
    • icon of address Suite 1, Bowden Terminal, Luckyn Lane, Basildon, SS14 3AX, England

      IIF 9
    • icon of address 55 York Road, North Weald, Epping, CM16 6HT, England

      IIF 10 IIF 11
  • Hull, Richard John
    British procurement director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2a,429-431, Rainham Road South, Dagenham, RM10 8XE, England

      IIF 12
  • Hull, Richard John
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bowlers Croft, Basildon, SS14 3ED, England

      IIF 13
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 14 IIF 15
  • Hull, Richard
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 16
  • Mr Richard Hull
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2a,429-431, Rainham Road South, Dagenham, RM10 8XE, England

      IIF 17
  • Mr Richard John Hull
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hull, Richard John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Suite 1 Bowden Terminal Luckyn Lane, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 23
  • Hull, Richard John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 24
  • Mr Richard Hull
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 25
  • Mr Richard John Hull
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bowlers Croft, Basildon, SS14 3ED, England

      IIF 26
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 27 IIF 28
  • Hull, Richard
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 29
  • Hull, Richard
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 30
    • icon of address 2b 429-431, Rainham Road South, Dagenham, Greater London, RM108XE, United Kingdom

      IIF 31
    • icon of address 55, York Road, Epping, CM16 6HT, England

      IIF 32
  • Mr Richard Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 33
    • icon of address 55, York Road, Epping, CM16 6HT, England

      IIF 34
    • icon of address 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 35
  • Mr Richard John Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 36
    • icon of address Suite 1 Bowden House, Lucklyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 37
    • icon of address Suite 1, Suite 1 Bowden Terminal Luckyn Lane, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 38
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 39
    • icon of address 55, York Road, North Weald, Epping, CM16 6HT, England

      IIF 40
  • Richard Hull
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b 429-431, Rainham Road South, Dagenham, RM108XE, United Kingdom

      IIF 41
  • Hull, Richard

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 42
    • icon of address 55 York Road, North Weald, Epping, CM16 6HT, England

      IIF 43
  • Mr Richard Hull
    British born in May 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 55 York Road, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 55 York Road, North Weald, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,413 GBP2014-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 92 Station Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2b 429-431 Rainham Road South, Dagenham, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 92 Station Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    999 EXPRESS SERVICES LIMITED - 2019-09-13
    icon of address 55 York Road, North Weald, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -451,848 GBP2022-02-26
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-11-22
    IIF 10 - Director → ME
    icon of calendar 2018-09-14 ~ 2018-11-22
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-11-22
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address Unit2a,429-431 Rainham Road South, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-02 ~ 2023-05-05
    IIF 11 - Director → ME
    icon of calendar 2018-04-28 ~ 2018-06-22
    IIF 13 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 12 - Director → ME
    icon of calendar 2018-10-26 ~ 2018-11-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-06-21
    IIF 26 - Has significant influence or control OE
    icon of calendar 2018-10-26 ~ 2018-11-22
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-11-01 ~ 2023-05-05
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-02 ~ 2020-09-09
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2019-11-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-11-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    JBS WHOLESALE ENTERPRISE LTD - 2025-03-12
    ADEBIT LIMITED - 2006-07-14
    VETT LIMITED - 2021-05-28
    LINKPAY LIMITED - 2004-02-20
    GRAY & BLACK LTD - 2024-05-07
    icon of address 290 North Street, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,283 GBP2023-05-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-01-05
    IIF 9 - Director → ME
  • 5
    icon of address Unit 2a 429-432 Rainham Road South, Dagenham, Essex, England
    Dissolved Corporate
    Equity (Company account)
    127,908 GBP2023-09-07
    Officer
    icon of calendar 2022-08-19 ~ 2023-01-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-01-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 92 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-10-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-11-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-14 ~ 2020-10-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    999 EXPRESS SERVICES LIMITED - 2019-09-13
    icon of address 55 York Road, North Weald, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -451,848 GBP2022-02-26
    Officer
    icon of calendar 2018-10-09 ~ 2018-11-28
    IIF 29 - Director → ME
    icon of calendar 2019-09-13 ~ 2019-11-25
    IIF 23 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-06-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-25
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-09 ~ 2018-11-28
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-28 ~ 2018-06-26
    IIF 33 - Ownership of shares – 75% or more OE

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.