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

Hough, Richard Stuart

    Related profiles found in government register
  • Hough, Richard Stuart
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hough, Richard Stuart
    British accountants born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Close, Camberley, Surrey, GU15 1BE

      IIF 17
  • Hough, Richard Stuart
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Close, Camberley, Surrey, GU15 1BE

      IIF 18
  • Hough, Richard Stuart
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Close, Camberley, Surrey, GU15 1BE

      IIF 19
  • Hough, Richard Stuart
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hough, Richard Stuart
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Close, Camberley, Surrey, GU15 1BE

      IIF 29
  • Hough, Richard Stuart
    British accountant born in June 1963

    Registered addresses and corresponding companies
  • Hough, Richard Stuart
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 8 Broad High Way, Cobham, Surrey, KT11 2RP

      IIF 32
  • Hough, Richard Stuart

    Registered addresses and corresponding companies
    • icon of address 14 Coniston Close, Camberley, Surrey, GU15 1BE

      IIF 33 IIF 34
    • icon of address 8 Broad High Way, Cobham, Surrey, KT11 2RP

      IIF 35
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 32
  • 1
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-02-27
    IIF 1 - Director → ME
  • 2
    RAVEN AUDLEY INGLEWOOD LIMITED - 2008-11-11
    RAVEN INGLEWOOD LIMITED - 2006-08-16
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-08-08
    IIF 19 - Director → ME
  • 3
    icon of address West Barn King Lane, Froxfield, Petersfield, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2004-06-07
    IIF 7 - Director → ME
  • 4
    icon of address Honey Barrett Limited, Pharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2006-03-19
    IIF 10 - Director → ME
  • 5
    icon of address 3 Cedar View, Church Crookham, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,655 GBP2024-05-31
    Officer
    icon of calendar 2002-05-21 ~ 2005-09-26
    IIF 3 - Director → ME
  • 6
    icon of address 7 Convent Gardens, Findon, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,216 GBP2024-06-30
    Officer
    icon of calendar 1999-02-18 ~ 2006-10-05
    IIF 13 - Director → ME
    icon of calendar 1999-02-18 ~ 2005-05-23
    IIF 34 - Secretary → ME
  • 7
    icon of address Courtney Green Property, Management 25 Carfax Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-15 ~ 2001-02-12
    IIF 30 - Director → ME
  • 8
    PARKVIEW (HORSHAM) MANAGEMENT LIMITED - 2004-12-07
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2002-10-18 ~ 2005-11-24
    IIF 18 - Director → ME
  • 9
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    260 GBP2023-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2008-10-07
    IIF 6 - Director → ME
  • 10
    MANOR FARM (DARBY GREEN ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2002-09-17
    POND FARM RESIDENTS MANAGEMENT COMPANY LIMITED - 2002-07-24
    icon of address 5 Sydney Loader Place, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2025-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2006-04-26
    IIF 4 - Director → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-04-28 ~ 2010-09-09
    IIF 20 - Director → ME
  • 12
    icon of address 6 Nightingale Place, Grayswood Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-06-30
    Officer
    icon of calendar 2004-01-20 ~ 2005-11-22
    IIF 9 - Director → ME
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1999-03-17 ~ 2004-10-15
    IIF 2 - Director → ME
  • 14
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 1996-09-04 ~ 1999-06-30
    IIF 31 - Director → ME
    icon of calendar 1996-09-04 ~ 1999-06-30
    IIF 35 - Secretary → ME
  • 15
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 1999-03-17 ~ 2010-09-09
    IIF 26 - Director → ME
  • 16
    PITCOMP 116 LIMITED - 1995-06-13
    icon of address Chisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2009-11-11
    IIF 29 - Director → ME
  • 17
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18
    RAVEN PROPERTY GROUP PLC - 2011-07-12
    SWAN HILL GROUP PLC - 2005-06-07
    HIGGS AND HILL PLC - 1997-01-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2010-09-09
    IIF 21 - Director → ME
  • 18
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2010-09-09
    IIF 22 - Director → ME
  • 19
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2008-02-11
    IIF 33 - Secretary → ME
  • 20
    BOYD GIBBINS LIMITED - 1985-02-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,050 GBP2022-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2010-09-09
    IIF 25 - Director → ME
  • 21
    J H COTTAM LIMITED - 1985-02-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2000-07-10 ~ 2010-09-09
    IIF 28 - Director → ME
  • 22
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,194 GBP2023-12-31
    Officer
    icon of calendar 2000-11-09 ~ 2010-09-09
    IIF 16 - Director → ME
  • 23
    icon of address 54 Broad Street, Banbury, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,282 GBP2024-06-30
    Officer
    icon of calendar 2004-02-06 ~ 2010-09-28
    IIF 17 - Director → ME
  • 24
    SOVEREIGN HOUSE LIMITED - 2004-04-16
    CONTINENTAL HOUSE (CHISLEHURST) MANAGEMENT LIMITED - 2004-03-29
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,889 GBP2023-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2005-07-12
    IIF 8 - Director → ME
  • 25
    icon of address 14 The Chantry, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2010-09-09
    IIF 15 - Director → ME
  • 26
    HIGGS & HILL DEVELOPMENTS LIMITED - 1994-04-15
    HIGGS AND HILL DEVELOPMENTS LIMITED - 1992-07-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-04-28 ~ 2010-09-09
    IIF 27 - Director → ME
    icon of calendar 2000-12-06 ~ 2001-01-23
    IIF 32 - Director → ME
  • 27
    HIGGS & HILL HOMES LIMITED - 1997-01-17
    HIGGS AND HILL HOMES LIMITED - 1992-07-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-30 ~ 2010-09-09
    IIF 23 - Director → ME
  • 28
    HIGGS & HILL PROPERTY HOLDINGS LIMITED - 1994-04-11
    HIGGS AND HILL PROPERTY HOLDINGS LIMITED - 1992-09-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2010-09-09
    IIF 24 - Director → ME
  • 29
    ST JAMES PARADE (30) LIMITED - 2003-07-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2010-09-09
    IIF 14 - Director → ME
  • 30
    PARK VIEW HORSHAM LIMITED - 2004-12-07
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2003-05-23 ~ 2005-11-11
    IIF 11 - Director → ME
  • 31
    THE SHORES RESIDENT MANAGEMENT COMPANY LIMITED - 2004-06-02
    icon of address 120 High Street High Street, Lee-on-the-solent, England
    Active Corporate (10 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2007-02-05
    IIF 12 - Director → ME
  • 32
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2003-09-29
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.